Search icon

ALL COUNTY CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL COUNTY CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151532
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 1890 Palmer Ave., Suite 302, Larchmont, NY, United States, 10538
Principal Address: 1890 Palmer Ave., Suite #302, Larchmont, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT WEINSTEIN Chief Executive Officer 1890 PALMER AVE., SUITE #302, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1890 Palmer Ave., Suite 302, Larchmont, NY, United States, 10538

Links between entities

Type:
Headquarter of
Company Number:
1175682
State:
CONNECTICUT

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 1890 PALMER AVE., SUITE #302, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 600 MAMARONECK AVENUE, SUITE# 400 OFFICE# 403, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-03-04 2023-10-03 Address 600 MAMARONECK AVENUE, SUITE# 400 OFFICE# 403, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-03-04 2023-10-03 Address 1890 palmer avenue, suite 302, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2022-03-03 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003004217 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220708001678 2022-07-08 BIENNIAL STATEMENT 2021-10-01
220304001025 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
210616060333 2021-06-16 BIENNIAL STATEMENT 2019-10-01
171004007338 2017-10-04 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State