Search icon

ALL STATE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL STATE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1995 (30 years ago)
Date of dissolution: 24 Oct 2011
Entity Number: 1886363
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 31 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE E KATHOLOS II Chief Executive Officer 31 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1997-02-27 1999-01-14 Address 31 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-02-27 1999-01-14 Address 31 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1995-01-19 1997-02-27 Address 1300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111024000143 2011-10-24 CERTIFICATE OF DISSOLUTION 2011-10-24
090120002878 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070104002572 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050216002977 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030109002467 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State