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
Name | Role | Address |
---|---|---|
STEVEN LIPTON | Chief Executive Officer | 9 DIAMOND COURT, MONTEBELLO, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
STEVEN LIPTON | DOS Process Agent | 9 DIAMOND COURT, MONTEBELLO, NY, United States, 10901 |
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 |
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