Search icon

ALL CITY VENDING INC.

Company Details

Name: ALL CITY VENDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2004 (21 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 3086887
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 9 DIAMOND COURT, MONTEBELLO, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LIPTON Chief Executive Officer 9 DIAMOND COURT, MONTEBELLO, NY, United States, 10901

DOS Process Agent

Name Role Address
STEVEN LIPTON DOS Process Agent 9 DIAMOND COURT, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2020-08-03 2025-03-19 Address 9 DIAMOND COURT, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2006-08-10 2020-08-03 Address 9 DIAMOND COURT, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2006-08-10 2025-03-19 Address 9 DIAMOND COURT, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2004-08-05 2006-08-10 Address PO BOX 1021, NEW YORK, NY, 10113, USA (Type of address: Service of Process)
2004-08-05 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319001779 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
200803063367 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140811006799 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120822002894 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100811003049 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080806003065 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060810002625 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040805000109 2004-08-05 CERTIFICATE OF INCORPORATION 2004-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State