ALLSTATE CONTAINER INC.

Name: | ALLSTATE CONTAINER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 05 Jul 2024 |
Entity Number: | 3455584 |
ZIP code: | 11581 |
County: | Queens |
Place of Formation: | New York |
Address: | 24 JASMINE LANE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLSTATE CONTAINER INC. | DOS Process Agent | 24 JASMINE LANE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
YUCEL YILMAZ | Chief Executive Officer | 24 JASMINE LANE, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-28 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-11 | 2024-07-08 | Address | 24 JASMINE LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2009-04-14 | 2024-07-08 | Address | 24 JASMINE LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2021-01-11 | Address | 24 JASMINE LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000834 | 2024-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-05 |
210111060572 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190111060278 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170103007532 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006458 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State