ALL-STAR FURNITURE INSTALLATIONS, INC.

Name: | ALL-STAR FURNITURE INSTALLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2001 (24 years ago) |
Entity Number: | 2690185 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 96 Bond Street, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA MARICONDO | Chief Executive Officer | 96 BOND STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 Bond Street, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 565 F ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 96 BOND STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-06-21 | Address | 565 F ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-10-03 | Address | 565 F ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002495 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230621002411 | 2023-06-21 | BIENNIAL STATEMENT | 2021-10-01 |
131104002182 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111103002742 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
071022002499 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State