Search icon

ALL ISLAND CREDIT CORP.

Headquarter

Company Details

Name: ALL ISLAND CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2001 (24 years ago)
Date of dissolution: 25 Jan 2023
Entity Number: 2689362
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 80 SKYLINE DR / SUITE 100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID FISHER Chief Executive Officer 80 SKYLINE DR / SUITE 100, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
000484855
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0773317
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001303312
Phone:
631-777-1377

Latest Filings

Form type:
REGDEX
File number:
021-69359
Filing date:
2008-03-04
File:
Form type:
REGDEX
File number:
021-69359
Filing date:
2004-09-15
File:

History

Start date End date Type Value
2019-01-28 2023-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-14 2023-04-16 Address 80 SKYLINE DR / SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230416007992 2023-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-25
191001060147 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-34158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006060 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State