Name: | ALL MAJOR APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1996 (29 years ago) |
Entity Number: | 2079253 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1608 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOL DRIMMER | DOS Process Agent | 1608 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SOL DRIMMER | Chief Executive Officer | 1608 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-06 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118003756 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
190219060508 | 2019-02-19 | BIENNIAL STATEMENT | 2018-10-01 |
141120002005 | 2014-11-20 | BIENNIAL STATEMENT | 2014-10-01 |
961029000179 | 1996-10-29 | CERTIFICATE OF INCORPORATION | 1996-10-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
108738 | CL VIO | INVOICED | 2009-04-23 | 250 | CL - Consumer Law Violation |
779 | CL VIO | INVOICED | 2000-11-13 | 120 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State