Name: | ALL R'S CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1991 (33 years ago) |
Date of dissolution: | 22 Apr 2015 |
Entity Number: | 1583256 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 182 EAST 95TH STREET #18-F, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182 EAST 95TH STREET #18-F, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
RICHARD S. ROFE | Chief Executive Officer | 182 EAST 95TH STREET #18-F, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1993-10-26 | Address | 182 E. 95TH ST. #18-F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-10-26 | Address | 182 E. 95TH ST. #18-F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-26 | Address | 182 E. 95TH STREET #18-F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1991-10-18 | 1992-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-10-18 | 1992-10-26 | Address | 200 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150422000247 | 2015-04-22 | CERTIFICATE OF DISSOLUTION | 2015-04-22 |
931026003398 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921026002567 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
920303000375 | 1992-03-03 | CERTIFICATE OF AMENDMENT | 1992-03-03 |
911018000241 | 1991-10-18 | CERTIFICATE OF INCORPORATION | 1991-10-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State