Name: | ALL NY LIENS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2008 (16 years ago) |
Entity Number: | 3728139 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 198-07 32ND AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 110
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARY ANNE FERRARA | Chief Executive Officer | 198-07 32ND AVE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-03 | 2012-09-19 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-03 | 2012-10-22 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060728 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-99857 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99856 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161005006990 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006806 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121022000957 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
121010006545 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
120919001099 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
101019002787 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081003000117 | 2008-10-03 | CERTIFICATE OF INCORPORATION | 2008-10-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State