ALL BRAND CHECK WRITER CO., INC.

Name: | ALL BRAND CHECK WRITER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1991 (35 years ago) |
Entity Number: | 1501268 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, SUITE 402, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-809-1112
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL BRAND CHECK WRITER CO., INC. | DOS Process Agent | 40 EXCHANGE PLACE, SUITE 402, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GLENN EDELSTEIN | Chief Executive Officer | 40 EXCHANGE PLACE, SUITE 402, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1406083-DCA | Inactive | Business | 2011-08-26 | 2021-07-31 |
1364050-DCA | Inactive | Business | 2010-07-28 | 2020-06-30 |
0917631-DCA | Inactive | Business | 1995-01-13 | 2002-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2015-01-21 | Address | 40 EXCHANGE PLACE / 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-12-20 | 2015-01-21 | Address | PHIL EDELSTEIN, 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-12-20 | 2015-01-21 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-04-27 | 2006-12-20 | Address | 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-04-27 | 2006-12-20 | Address | PHIL EDELSTEIN, 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150121006743 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130211002438 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110308002685 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
061220002976 | 2006-12-20 | BIENNIAL STATEMENT | 2007-01-01 |
050427002065 | 2005-04-27 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3058822 | RENEWAL | INVOICED | 2019-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
2790300 | RENEWAL | INVOICED | 2018-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2738867 | LL VIO | CREDITED | 2018-02-02 | 250 | LL - License Violation |
2649966 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2357753 | RENEWAL | INVOICED | 2016-06-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2132609 | RENEWAL | INVOICED | 2015-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
1711764 | RENEWAL | INVOICED | 2014-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1224493 | RENEWAL | INVOICED | 2013-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
1125077 | RENEWAL | INVOICED | 2012-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1081565 | LICENSE | INVOICED | 2011-09-08 | 340 | Secondhand Dealer General License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-26 | Pleaded | BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State