Name: | EVERYTHING'S A DOLLAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1569975 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Virginia |
Principal Address: | 710 NORTH PLANKINTON AVENUE, MILWAUKEE, WI, United States, 53202 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN J. APPEL | Chief Executive Officer | 710 NORTH PLANKINTON AVENUE, MILWAUKEE, WI, United States, 53202 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-20 | 1998-04-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-08-20 | 1993-04-23 | Address | 710 NORTH PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574777 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
980415000666 | 1998-04-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1998-04-15 |
930423002561 | 1993-04-23 | BIENNIAL STATEMENT | 1992-08-01 |
910820000304 | 1991-08-20 | APPLICATION OF AUTHORITY | 1991-08-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State