ALL-CITI TONER INC.

Name: | ALL-CITI TONER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1998 (28 years ago) |
Entity Number: | 2220963 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 141 FLUSHING AVE, BLDG 77, SUITE 1112, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL E ZUPNICK | Chief Executive Officer | 558 BEDFORD AVE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
ALL-CITI TONER INC. | DOS Process Agent | 141 FLUSHING AVE, BLDG 77, SUITE 1112, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 558 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-02 | Address | 178 HEWES ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-02 | Address | 558 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2020-01-02 | Address | 558 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2020-01-02 | Address | 118 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007600 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221222001476 | 2022-12-22 | BIENNIAL STATEMENT | 2022-01-01 |
200102062433 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
140203006250 | 2014-02-03 | BIENNIAL STATEMENT | 2014-01-01 |
120413002297 | 2012-04-13 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State