Search icon

ALL AMERICAN CUSTOM APPAREL, INC.

Company Details

Name: ALL AMERICAN CUSTOM APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2008 (17 years ago)
Date of dissolution: 12 Feb 2020
Entity Number: 3652019
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 10 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
CHRISTINE TIMMONS Chief Executive Officer 10 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2008-03-31 2010-04-08 Address 127 WASHINGTON STREET, FARMINDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212000927 2020-02-12 CERTIFICATE OF DISSOLUTION 2020-02-12
100408002059 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080331001074 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

USAspending Awards / Financial Assistance

Date:
2010-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State