Search icon

ALL POINTS ABSTRACT, INC.

Headquarter

Company Details

Name: ALL POINTS ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1998 (27 years ago)
Date of dissolution: 17 May 2010
Entity Number: 2250050
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 25 CHESTNUT HILL DR, NEW FAIRFIELD, CT, United States, 06812
Address: C/O HECTOR ALEXIADES, ESQ., 42-40 BELL BLVD SUITE 403, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PEREZ Chief Executive Officer 109 FEDERAL ROAD #349, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HECTOR ALEXIADES, ESQ., 42-40 BELL BLVD SUITE 403, BAYSIDE, NY, United States, 11361

Links between entities

Type:
Headquarter of
Company Number:
0703472
State:
CONNECTICUT

History

Start date End date Type Value
2000-04-13 2008-04-09 Address 648 CENTRAL PARK AVE, SUITE 421, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-26 Address 648 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-04-16 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-16 2000-04-13 Address SUITE 403, 42-40 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100517000478 2010-05-17 CERTIFICATE OF DISSOLUTION 2010-05-17
080409002668 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060426002232 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040519002704 2004-05-19 BIENNIAL STATEMENT 2004-04-01
020329002646 2002-03-29 BIENNIAL STATEMENT 2002-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State