ALL-TECH INVESTMENT GROUP, INC.
Headquarter
Name: | ALL-TECH INVESTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2268158 |
ZIP code: | 07645 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 SUMMIT AVE, MONTVALE, NJ, United States, 07645 |
Principal Address: | 2 EAST LAKE RD, TUXEDO PARK, NY, United States, 10987 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 SUMMIT AVE, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARK SHEFTS | Chief Executive Officer | 1600 SUMMIT AVE, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2000-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-10 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-10 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893978 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
000628002181 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
991116000382 | 1999-11-16 | CERTIFICATE OF CHANGE | 1999-11-16 |
980610000706 | 1998-06-10 | APPLICATION OF AUTHORITY | 1998-06-10 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State