Name: | ALL THE ANSWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1994 (31 years ago) |
Entity Number: | 1843223 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 205 SMITHTOWN BLVD STE 109, NESCONSET, NY, United States, 11767 |
Principal Address: | 207 HALLOCK ROAD / SUITE 109, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWN C MORTON | Chief Executive Officer | 205 SMITHTOWN BLVD, NESCONSET, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
ALL THE ANSWERS, INC. | DOS Process Agent | 205 SMITHTOWN BLVD STE 109, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-24 | 2020-09-24 | Address | 207 HALLOCK ROAD / SUITE 109, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2010-08-24 | 2020-09-24 | Address | 207 HALLOCK ROAD / SUITE 109, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
1996-08-26 | 2010-08-24 | Address | 207 HALLOCK RD, STE 109, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1996-08-26 | 2010-08-24 | Address | 207 HALLOCK RD, STE 109, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1994-08-10 | 2010-08-24 | Address | SUITE #109, 207 HALLOCK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200924060057 | 2020-09-24 | BIENNIAL STATEMENT | 2020-08-01 |
170630006092 | 2017-06-30 | BIENNIAL STATEMENT | 2016-08-01 |
140821006226 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
100824002010 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080918002723 | 2008-09-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State