Search icon

THE ALL-STATE SALES & ADMINISTRATIVE SERVICES CORPORATION

Headquarter

Company Details

Name: THE ALL-STATE SALES & ADMINISTRATIVE SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181929
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 8 DWIGHT PARK DR, SYRACUSE, NY, United States, 13209
Address: 100 MADISON STREET SUITE 1905, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F CELA Chief Executive Officer 8 DWIGHT PARK DR, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
C/O LYNN D'ELIA TEMES & STANCZYK DOS Process Agent 100 MADISON STREET SUITE 1905, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
000-945-110
State:
Alabama

History

Start date End date Type Value
2001-10-24 2017-08-08 Address 8 DWIGHT PARK DR, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1999-09-21 2001-10-24 Address 109 E GATE RD, CAMILLUS, NY, 13032, USA (Type of address: Chief Executive Officer)
1999-09-21 2001-10-24 Address 538 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1997-09-18 2001-10-24 Address 538 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170808000257 2017-08-08 CERTIFICATE OF CHANGE 2017-08-08
140106006094 2014-01-06 BIENNIAL STATEMENT 2013-09-01
100119002106 2010-01-19 BIENNIAL STATEMENT 2009-09-01
071226002201 2007-12-26 BIENNIAL STATEMENT 2007-09-01
051130002573 2005-11-30 BIENNIAL STATEMENT 2005-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State