Name: | ALL ABOARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944654 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
MADELINE FREED | Chief Executive Officer | 400 COLUMBUS AVE., VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 1999-08-24 | Address | 1311 RUSTIC RIDGE CT, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 1997-11-06 | Address | 1311 RUSTIC RIDGE COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110830003402 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090804003098 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
071219002092 | 2007-12-19 | BIENNIAL STATEMENT | 2007-08-01 |
051024002739 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030805002825 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State