Search icon

R&D ALLSTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R&D ALLSTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1976 (49 years ago)
Date of dissolution: 12 Jun 2007
Entity Number: 412411
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 470 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11791
Principal Address: C/O DONRICH CORP., 470 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11791

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11791

Chief Executive Officer

Name Role Address
RICHARD C. LUNEBURG Chief Executive Officer 10101 SW 53RD ST., MIAMI, FL, United States, 33156

History

Start date End date Type Value
1993-10-20 1998-11-13 Address 44 NEWMAN COURT, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-10-20 Address 44 NEWMAN COURT, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1992-12-07 1998-11-13 Address 44 NEWMAN COURT, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1992-12-07 1998-11-13 Address 44 NEWMAN COURT, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1976-10-15 1997-11-14 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20120710010 2012-07-10 ASSUMED NAME LLC INITIAL FILING 2012-07-10
070612000600 2007-06-12 CERTIFICATE OF DISSOLUTION 2007-06-12
070405002086 2007-04-05 BIENNIAL STATEMENT 2006-10-01
041103002615 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021101002104 2002-11-01 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State