Name: | ALL KIND QUILTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1972 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 247811 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 128 WYTHE AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 WYTHE AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ISREAL FRIEDMAN | Chief Executive Officer | 128 WYTHE AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-30 | 1995-08-01 | Address | 128 WYTHE AVE, BKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097814 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041221002683 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021021002217 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
C277814-2 | 1999-08-20 | ASSUMED NAME CORP INITIAL FILING | 1999-08-20 |
961217002669 | 1996-12-17 | BIENNIAL STATEMENT | 1996-11-01 |
950801002305 | 1995-08-01 | BIENNIAL STATEMENT | 1993-11-01 |
A31512-4 | 1972-11-30 | CERTIFICATE OF INCORPORATION | 1972-11-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State