Search icon

ALLSETTLED GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 LONG RIDGE RD, SUITE 205, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL KRASNERMAN Chief Executive Officer 60 LONG RIDGE ROAD, STE 205, STAMFORD, CT, United States, 06902

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2010-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ALLSETTLED GROUP, INC.
Party Role:
Plaintiff
Party Name:
THE CHARTER OAK FIRE IN,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State