Name: | ALL MODE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1998 (27 years ago) |
Date of dissolution: | 04 Aug 2003 |
Entity Number: | 2237537 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 262 WEST 38TH STREET, 1702, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN DING ZHANG | Chief Executive Officer | 262 WEST 38TH STREET, 1702, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 262 WEST 38TH STREET, 1702, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2002-03-07 | Address | 262 WEST 38TH STREET, 1702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2000-05-25 | Address | 224 W. 35TH ST., #1502, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030804000136 | 2003-08-04 | CERTIFICATE OF DISSOLUTION | 2003-08-04 |
020307002818 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000525002455 | 2000-05-25 | BIENNIAL STATEMENT | 2000-03-01 |
980311000560 | 1998-03-11 | CERTIFICATE OF INCORPORATION | 1998-03-11 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State