Search icon

ALL EVENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2363667
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: TAMMY ST LOUIS, 78 VANVRANKEN ROAD, CLIFTON PARK, NY, United States, 12065
Principal Address: 78 VANVRAKEN ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMMY ST LOUIS Chief Executive Officer 78 VANVRANKEN ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TAMMY ST LOUIS, 78 VANVRANKEN ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2009-04-08 2011-07-11 Address 78 VANVRAKEN ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2007-06-12 2011-07-11 Address TAMMY ST LOUIS, 78 VANVRANKEN RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-06-06 2009-04-08 Address 78 VAN VRAKEN RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2003-05-13 2007-06-06 Address 6 MOUNTAIN WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-04-30 2009-04-08 Address 78 VAN VRAKEN RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2145050 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110711002100 2011-07-11 BIENNIAL STATEMENT 2011-04-01
090408002644 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070612001041 2007-06-12 CERTIFICATE OF CHANGE 2007-06-12
070606002733 2007-06-06 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State