Name: | ALL COUNTIES SNOW REMOVAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1995 (30 years ago) |
Entity Number: | 1907320 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
LYNNE LYONS | Chief Executive Officer | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-11 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-04 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-07 | 2022-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306060265 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170302006274 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150521006076 | 2015-05-21 | BIENNIAL STATEMENT | 2015-03-01 |
130402006053 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110325002115 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State