Name: | ALL ISLAND ABSTRACT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (33 years ago) |
Entity Number: | 1600065 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 81 SCUDDER AVE, NORTHPORT, NY, United States, 11768 |
Address: | 81 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CAROLE J LERNER | DOS Process Agent | 81 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
CAROLE J LERNER | Chief Executive Officer | 81 SCUDDER AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 2010-02-12 | Address | 81 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 1998-01-29 | Address | 5 CANTERBURY DR, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 2010-02-12 | Address | 81 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1992-01-02 | 2021-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-02 | 1996-02-29 | Address | 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002122 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120309002431 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100212002642 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080130002771 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060224002113 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State