Search icon

ALL CARE BUSINESS MACHINES, INC.

Company Details

Name: ALL CARE BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831113
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 184 BOWERY, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-431-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 BOWERY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
NAK H KIM Chief Executive Officer 184 BOWERY, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0913725-DCA Inactive Business 2003-07-29 2013-07-31
0914234-DCA Inactive Business 1997-03-17 2013-02-28

History

Start date End date Type Value
2004-07-09 2008-06-10 Address 184 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-06-27 2008-06-10 Address 184 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-06-27 2004-07-09 Address 184 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-06-22 2008-06-10 Address 184 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002014 2014-07-29 BIENNIAL STATEMENT 2014-06-01
120712002379 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100614002993 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002773 2008-06-10 BIENNIAL STATEMENT 2008-06-01
040709003109 2004-07-09 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1364056 RENEWAL INVOICED 2012-02-09 60 Scale Dealer Repairer License Renewal Fee
335843 CNV_SI INVOICED 2012-02-01 70 SI - Certificate of Inspection fee (scales)
1363742 RENEWAL INVOICED 2011-07-19 340 Secondhand Dealer General License Renewal Fee
325003 CNV_SI INVOICED 2011-03-07 70 SI - Certificate of Inspection fee (scales)
1364076 RENEWAL INVOICED 2011-03-01 90 Scale Dealer Repairer License Renewal Fee
1364057 CNV_TFEE INVOICED 2011-03-01 1.799999952316284 WT and WH - Transaction Fee
131206 LL VIO INVOICED 2010-09-21 75 LL - License Violation
131207 LL VIO INVOICED 2010-09-21 75 LL - License Violation
1364059 CNV_TFEE INVOICED 2010-03-02 1.200000047683716 WT and WH - Transaction Fee
1364058 RENEWAL INVOICED 2010-03-02 60 Scale Dealer Repairer License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State