Name: | ALL AMERICAN TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1998 (26 years ago) |
Date of dissolution: | 21 May 2024 |
Entity Number: | 2325244 |
ZIP code: | 10570 |
County: | Orange |
Place of Formation: | New York |
Address: | 54 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 679 RT 42, SPARROWBUSH, NY, United States, 12780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNA BELL, CPA, PLLC | DOS Process Agent | 54 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
MICHAEL KRECKEL | Chief Executive Officer | 679 RT 42, SPARROWBUSH, NY, United States, 12780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 679 RT 42, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2024-06-05 | Address | 54 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2023-02-21 | 2023-02-21 | Address | 679 RT 42, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-06-05 | Address | 679 RT 42, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003482 | 2024-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-21 |
230221000549 | 2023-02-21 | BIENNIAL STATEMENT | 2022-12-01 |
121212006304 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101223002274 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081202002214 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State