Name: | ALL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2004 (21 years ago) |
Entity Number: | 3050649 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-01 MAIN ST, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 708-888-3375
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-01 MAIN ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
EDWIN AYALA | Chief Executive Officer | 37-01 MAIN ST, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195027-DCA | Inactive | Business | 2005-05-06 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-06 | 2006-05-08 | Address | 37-01 MAIN ST. (BASEMENT), FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2004-05-07 | 2004-10-06 | Address | EDWIN AYALA, 41-25 KISSENA BLVD SUITE 4DD, FLUSHING, NY, 11355, 3159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080520003123 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060508002781 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
041006000539 | 2004-10-06 | CERTIFICATE OF CHANGE | 2004-10-06 |
040507000470 | 2004-05-07 | CERTIFICATE OF INCORPORATION | 2004-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
681698 | TRUSTFUNDHIC | INVOICED | 2007-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
792802 | RENEWAL | INVOICED | 2007-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
681695 | LICENSE | INVOICED | 2005-05-06 | 125 | Home Improvement Contractor License Fee |
681697 | FINGERPRINT | INVOICED | 2005-04-28 | 75 | Fingerprint Fee |
681696 | TRUSTFUNDHIC | INVOICED | 2005-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State