Name: | ALL MY CHILDREN KSJ DISTRIBUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2010 (15 years ago) |
Date of dissolution: | 14 Nov 2024 |
Entity Number: | 3931616 |
ZIP code: | 33401 |
County: | Nassau |
Place of Formation: | New York |
Address: | 515 North Flagler Drive, Suite P-300, West Palm Beach, FL, United States, 33401 |
Principal Address: | 194 RANDALL AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KADEEN MCINTASH | Chief Executive Officer | 194 RANDALL AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 North Flagler Drive, Suite P-300, West Palm Beach, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 194 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-06 | 2025-02-13 | Address | 194 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-01 | 2025-02-13 | Address | 194 RANDALL AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000900 | 2024-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-14 |
211021001180 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
140721002058 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120606002014 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100401000032 | 2010-04-01 | CERTIFICATE OF INCORPORATION | 2010-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State