Search icon

ALLSTATE PRIVATE CAR & LIMOUSINE, INC.

Company Details

Name: ALLSTATE PRIVATE CAR & LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2126091
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590
Principal Address: 241 37th Street, Suite 1-4-B460, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SLININ Chief Executive Officer 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320000856 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210309000252 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
210302061895 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190801061387 2019-08-01 BIENNIAL STATEMENT 2019-03-01
170623006080 2017-06-23 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State