Search icon

ALL STATE TRANSMISSION, INC.

Company Details

Name: ALL STATE TRANSMISSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1515460
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2098 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2098 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ANOOP MAHANDRU Chief Executive Officer 2098 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1991-03-12 1995-07-05 Address 127 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1582747 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970507002341 1997-05-07 BIENNIAL STATEMENT 1997-03-01
950705002181 1995-07-05 BIENNIAL STATEMENT 1994-03-01
910312000371 1991-03-12 CERTIFICATE OF INCORPORATION 1991-03-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State