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 |
Name | Role | Address |
---|---|---|
ALL MARKET INC. | DOS Process Agent | 250 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHAEL KIRBAN | Chief Executive Officer | 250 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10003 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1105580 | Other Statutory Actions | 2011-08-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISHBEIN, |
Role | Plaintiff |
Name | ALL MARKET INC. |
Role | Defendant |
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 |
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