ALLSERVICE CORP.

Name: | ALLSERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1997 (28 years ago) |
Entity Number: | 2128016 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 CROSSCREEK LANE, STONY POINT, NY, United States, 10980 |
Principal Address: | 7 CROSSCREEK LANE, STONY BROOK, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS MCPARTLAND | DOS Process Agent | 7 CROSSCREEK LANE, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
FRANCIS MCPARTLAND | Chief Executive Officer | 7 CROSSCREEK LANE, STONY BROOK, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2009-05-18 | Address | 7 CROSSCREEK LANE, STONY BROOK, NY, 10980, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2007-05-07 | Address | 7 CROSSCREEK LANE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2006-09-18 | 2007-05-07 | Address | 7 CROSSCREEK LN, STONY BROOK, NY, 10980, USA (Type of address: Principal Executive Office) |
2006-09-18 | 2007-05-07 | Address | 7 CROSSCREEK LN, STONY BROOK, NY, 10980, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2006-09-18 | Address | 7 CROSSCREEK LN, STONY BROOK, NY, 10980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110330002744 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090518002262 | 2009-05-18 | BIENNIAL STATEMENT | 2009-03-01 |
070507002307 | 2007-05-07 | BIENNIAL STATEMENT | 2007-03-01 |
060920000421 | 2006-09-20 | CERTIFICATE OF CHANGE | 2006-09-20 |
060918002638 | 2006-09-18 | AMENDMENT TO BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State