Search icon

ALLMART CORP.

Company Details

Name: ALLMART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1993 (32 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 1712333
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1919 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN YOUNG LEE Chief Executive Officer 1919 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
MIN YOUNG LEE DOS Process Agent 1919 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1993-03-22 1994-03-24 Address 1919 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359878 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
951205002003 1995-12-05 BIENNIAL STATEMENT 1995-03-01
940324002760 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930322000543 1993-03-22 CERTIFICATE OF INCORPORATION 1993-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State