Name: | ALL STATE TRANSPORTATION OF NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2002 (23 years ago) |
Entity Number: | 2767792 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 900 SOUTH AVE, 3RD FLR, STATEN ISLAND, NY, United States, 10314 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL STATE TRANSPORTATION OF NYC INC 401K PLAN | 2009 | 020604509 | 2010-10-15 | ALL STATE TRANSPORTATION OF NYC INC | 6 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 020604509 |
Plan administrator’s name | ALL STATE TRANSPORTATION OF NYC INC |
Plan administrator’s address | 900 SOUTH AVE STE 300, STATEN ISLAND, NY, 103143428 |
Administrator’s telephone number | 7185683577 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | DARREN MIELE |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | DARREN MIELE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARREN MIELE | Chief Executive Officer | PO BOX 31, HIGHTSTOWN, NJ, United States, 08520 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-23 | 2020-10-06 | Address | 900 SOUTH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-16 | 2024-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061210 | 2020-10-06 | BIENNIAL STATEMENT | 2018-05-01 |
SR-35294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080523002570 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
020516000194 | 2002-05-16 | CERTIFICATE OF INCORPORATION | 2002-05-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State