Search icon

ALL COUNTY LIMOUSINE OF L.I., LTD.

Company Details

Name: ALL COUNTY LIMOUSINE OF L.I., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1993 (32 years ago)
Date of dissolution: 11 Aug 2016
Entity Number: 1776886
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1677 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL COUNTY LIMOUSINE DOS Process Agent 1677 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
IRA THORNER Chief Executive Officer 1677 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2000-02-02 2003-08-01 Address 1677 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2000-02-02 2003-08-01 Address 1677 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-02-07 2000-02-02 Address 1671 NEWBRIDGE RD, BELLMORE, NY, 11710, 1603, USA (Type of address: Chief Executive Officer)
1996-02-07 2000-02-02 Address 1671 NEWBRIDGE RD, BELLMORE, NY, 11710, 1603, USA (Type of address: Principal Executive Office)
1996-02-07 2000-02-02 Address 1671 NEWBRIDGE RD, BELLMORE, NY, 11710, 1603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160811000125 2016-08-11 CERTIFICATE OF DISSOLUTION 2016-08-11
140107002176 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111228002293 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091216002179 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071206002856 2007-12-06 BIENNIAL STATEMENT 2007-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State