Search icon

ALL STATE ENVELOPES LTD.

Company Details

Name: ALL STATE ENVELOPES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1993 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1740071
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1465 59TH ST., BROOKLYN, NY, United States, 11219
Principal Address: 1465 59TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. FRIEDMAN Chief Executive Officer 1465 59TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1465 59TH ST., BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-2052774 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
030812002355 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010724002117 2001-07-24 BIENNIAL STATEMENT 2001-07-01
991215002207 1999-12-15 BIENNIAL STATEMENT 1999-07-01
930707000338 1993-07-07 CERTIFICATE OF INCORPORATION 1993-07-07

Court Cases

Court Case Summary

Filing Date:
2009-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH COMMERCIAL FINAN
Party Role:
Plaintiff
Party Name:
ALL STATE ENVELOPES LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State