Search icon

ALL CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-01 MAIN ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
EDWIN AYALA Chief Executive Officer 37-01 MAIN ST, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1195027-DCA Inactive Business 2005-05-06 2009-06-30

History

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)

Filings

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

Fine And Fees

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