Name: | ALL SYSTEMS GO OPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2009 (16 years ago) |
Entity Number: | 3778014 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 W 28TH ST, STE 904, NEW YORK, NY, United States, 10001 |
Principal Address: | 150 WEST 28TH ST, #904, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL SYSTEMS GO OPERATIVE, INC. | DOS Process Agent | 150 W 28TH ST, STE 904, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TROY STALLMAN | Chief Executive Officer | 150 WEST 28TH ST, #904, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-02 | 2017-02-02 | Address | 150 WEST 28TH ST, #904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-02-05 | 2015-02-02 | Address | 150 WEST 28TH ST / SUITE 904, #904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-04 | 2015-02-02 | Address | 150 WEST 28TH ST / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2015-02-02 | Address | 150 WEST 28TH ST / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-05-04 | 2013-02-05 | Address | 150 WEST 28TH ST / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-02-23 | 2011-05-04 | Address | 150 WEST 28TH ST., STE. 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202007457 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150202006375 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205007255 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110504002044 | 2011-05-04 | BIENNIAL STATEMENT | 2011-02-01 |
090223000686 | 2009-02-23 | CERTIFICATE OF INCORPORATION | 2009-02-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State