Search icon

ALLSTAR ELEVATOR & ESCALATOR INSPECTION AGENCY, INC.

Headquarter

Company Details

Name: ALLSTAR ELEVATOR & ESCALATOR INSPECTION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484456
ZIP code: 07676
County: New York
Place of Formation: New York
Address: 25 PARKWAY COURT, Twp of Washington, NJ, United States, 07676
Principal Address: 222 BROADWAY, FLOOR 19, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 PARKWAY COURT, Twp of Washington, NJ, United States, 07676

Agent

Name Role Address
JOSEPH M. KUSNIR Agent 2-17 54TH AVENUE, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
MAUREEN KUSNIR Chief Executive Officer 222 BROADWAY, FLOOR 19, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
F10000001788
State:
FLORIDA

History

Start date End date Type Value
2025-01-24 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-10 2011-03-31 Address 2-07 54TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628001877 2022-06-28 BIENNIAL STATEMENT 2021-03-01
190311060291 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170526000553 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
161206007528 2016-12-06 BIENNIAL STATEMENT 2015-03-01
130313006024 2013-03-13 BIENNIAL STATEMENT 2013-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State