Name: | ALL OCCASION LIMOSINE SERVICE OF NEW YORK MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2007 (18 years ago) |
Entity Number: | 3567183 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 19 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Principal Address: | 19 GARDEN ST, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J CAMENALE | Chief Executive Officer | 19 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-04 | 2011-10-05 | Address | 8 COUNTRY CLUB DR, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2011-10-05 | Address | 19 GARDEN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
2007-09-12 | 2011-10-05 | Address | 19 GARDEN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111005002644 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
100104002205 | 2010-01-04 | BIENNIAL STATEMENT | 2009-09-01 |
070912000945 | 2007-09-12 | CERTIFICATE OF INCORPORATION | 2007-09-12 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State