Name: | ALL AMERICAN ADJUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1827251 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 501 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
ELLIOT KROLL | Chief Executive Officer | 501 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 1996-10-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-06-08 | 1995-07-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-06-08 | 1995-07-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733085 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
961002002382 | 1996-10-02 | BIENNIAL STATEMENT | 1996-06-01 |
950705000417 | 1995-07-05 | CERTIFICATE OF CHANGE | 1995-07-05 |
940608000139 | 1994-06-08 | APPLICATION OF AUTHORITY | 1994-06-08 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State