Search icon

ALLSTATE ANTIQUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATE ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818349
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 87 DOGWOOD LANE, STATEN ISLAND, NY, United States, 10305
Principal Address: 39-06 CRESCENT ST. FL. 1, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-308-6500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERENSHTEYN, G. Chief Executive Officer 39-06 CRESCENT ST. FL. 1, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ALLSTATE ANTIQUES, INC. DOS Process Agent 87 DOGWOOD LANE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1339482-DCA Active Business 2009-11-23 2025-07-31

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 39-06 CRESCENT ST. FL. 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-06-08 2023-06-13 Address 39-06 CRESCENT ST. FL. 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-10-30 2023-06-13 Address 87 DOGWOOD LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2015-06-01 2017-06-08 Address 2155 85TH STREET / 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-06-11 2015-06-01 Address 2155 85TH STREET / 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230613003722 2023-06-13 BIENNIAL STATEMENT 2023-06-01
220710000178 2022-07-10 BIENNIAL STATEMENT 2021-06-01
190627060314 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170608006008 2017-06-08 BIENNIAL STATEMENT 2017-06-01
151030000435 2015-10-30 CERTIFICATE OF CHANGE 2015-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670264 RENEWAL INVOICED 2023-07-17 340 Secondhand Dealer General License Renewal Fee
3353725 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3067590 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2649214 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2134278 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
1045932 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
1045933 CNV_TFEE INVOICED 2013-07-15 8.470000267028809 WT and WH - Transaction Fee
1045935 CNV_TFEE INVOICED 2011-07-05 8.470000267028809 WT and WH - Transaction Fee
1045934 RENEWAL INVOICED 2011-07-05 340 Secondhand Dealer General License Renewal Fee
980008 LICENSE INVOICED 2009-11-24 340 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State