Search icon

ALL CORNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL CORNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2244703
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 917 EAST 83RD STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11236
Principal Address: 917 EAST 83RD ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY MEERSAND Agent 917 EAST 83RD STREET, 3RD FLOOR, BROOKLYN, NY, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 EAST 83RD STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
JEFFREY MEERSAND Chief Executive Officer 917 EAST 83RD ST, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2008-04-14 2008-09-02 Address 1020 EAST 105TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2008-04-14 2008-09-02 Address 1020 EAST 105TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2008-04-07 2008-08-01 Address 1020 EAST 105TH STREET, BROOKLYN, NY, 11236, 3002, USA (Type of address: Service of Process)
2008-04-07 2008-08-01 Address 1020 EAST 105TH STREET, BROOKLYN, NY, 11236, 3002, USA (Type of address: Registered Agent)
2000-09-19 2008-04-14 Address 9107 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1863846 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080902002376 2008-09-02 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080801000176 2008-08-01 CERTIFICATE OF CHANGE 2008-08-01
080414002612 2008-04-14 BIENNIAL STATEMENT 2008-03-01
080407000702 2008-04-07 CERTIFICATE OF CHANGE 2008-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State