Search icon

ALL INGREDIENTS PLUS INC.

Company Details

Name: ALL INGREDIENTS PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2009 (16 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 3805228
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 48 ARBOR LANE, DIX HILLS, NY, United States, 11746
Principal Address: 48 ARBOR LANE, DIX HILLS, NY, United States, 11747

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA WOLFMAN Chief Executive Officer 48 ARBOR LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ALL INGREDIENTS PLUS INC. DOS Process Agent 48 ARBOR LANE, DIX HILLS, NY, United States, 11746

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 48 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-11-26 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-03-26 2024-11-26 Address 48 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2024-03-26 2024-03-26 Address 48 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-11-26 Address 48 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-05-04 2024-03-26 Address 48 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2017-05-04 2021-05-04 Address 48 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2017-05-04 2024-03-26 Address 48 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2011-06-03 2017-05-04 Address 22 ARROWWOOD LANES, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126002748 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
240326003576 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210504060728 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170504006285 2017-05-04 BIENNIAL STATEMENT 2017-05-01
130523006268 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110603003120 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090501000195 2009-05-01 CERTIFICATE OF INCORPORATION 2009-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4749375008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALL INGREDIENTS PLUS INC.
Recipient Name Raw ALL INGREDIENTS PLUS INC.
Recipient Address 22 ARROWOOD LN, MELVILLE, SUFFOLK, NEW YORK, 11747-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 958.00
Face Value of Direct Loan 95000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State