Name: | ALLSETTLED GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2012 |
Entity Number: | 2341682 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 LONG RIDGE RD, SUITE 205, STAMFORD, CT, United States, 06902 |
Principal Address: | MICHAEL KRASNERMAN, 60 LONG RIDGE ROAD, STE 205, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 LONG RIDGE RD, SUITE 205, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL KRASNERMAN | Chief Executive Officer | 60 LONG RIDGE ROAD, STE 205, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-23 | 2012-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-31 | 2009-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-31 | 2012-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-17 | 2006-07-31 | Address | 4 STAMFORD PLAZA, 107 ELM ST, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2005-03-17 | 2009-06-23 | Address | MICHAEL KRASNERMAN, 4 STAMFORD PLAZA 107 ELM ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427001155 | 2012-04-27 | SURRENDER OF AUTHORITY | 2012-04-27 |
110216002002 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090623002520 | 2009-06-23 | BIENNIAL STATEMENT | 2009-02-01 |
070220002078 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
060731000219 | 2006-07-31 | CERTIFICATE OF CHANGE | 2006-07-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State