Search icon

ALL MARKET INC.

Company Details

Name: ALL MARKET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484702
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 250 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ALL MARKET INC. DOS Process Agent 250 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL KIRBAN Chief Executive Officer 250 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-05-20 2017-03-02 Address 38 WEST 21ST STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-05-20 2017-03-02 Address 38 WEST 21ST STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2013-05-20 2017-03-02 Address 38 WEST 21ST STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-03-05 2013-05-20 Address 419 LAFAYETTE ST 3RD FL, BROOKLYN, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302007104 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150313006258 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130520002044 2013-05-20 BIENNIAL STATEMENT 2011-03-01
110916000154 2011-09-16 ERRONEOUS ENTRY 2011-09-16
DP-2050816 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
070305000556 2007-03-05 APPLICATION OF AUTHORITY 2007-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105580 Other Statutory Actions 2011-08-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-10
Termination Date 2012-08-22
Date Issue Joined 2011-09-14
Pretrial Conference Date 2011-11-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name FISHBEIN,
Role Plaintiff
Name ALL MARKET INC.
Role Defendant
2002823 Other Fraud 2020-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-04-06
Termination Date 2020-08-07
Section 1332
Sub Section FR
Status Terminated

Parties

Name ALI,
Role Plaintiff
Name ALL MARKET INC.
Role Defendant
1601096 Copyright 2016-02-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-12
Termination Date 2016-04-13
Section 0501
Status Terminated

Parties

Name NATIONAL PHOTO GROUP, LLC
Role Plaintiff
Name ALL MARKET INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State