Search icon

A TO Z RELIABLE, INC

Company Details

Name: A TO Z RELIABLE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337395
ZIP code: 14094
County: Kings
Place of Formation: New York
Address: 529 Applewood Dr, Lockport, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A TO Z RELIABLE Chief Executive Officer 529 APPLEWOOD DR, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
A TO Z RELIABLE, INC DOS Process Agent 529 Applewood Dr, Lockport, NY, United States, 14094

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 529 APPLEWOOD DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 1788 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2019-05-10 2025-03-20 Address 1788 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2019-05-10 2025-03-20 Address 1788 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2017-03-06 2019-05-10 Address 1790 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2017-03-06 2019-05-10 Address 1790 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2017-03-06 2019-05-10 Address 1790 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-12-24 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-24 2017-03-06 Address 282 WHEATFIELD ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003979 2025-03-20 BIENNIAL STATEMENT 2025-03-20
190912000539 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
190510060246 2019-05-10 BIENNIAL STATEMENT 2018-12-01
170306002040 2017-03-06 BIENNIAL STATEMENT 2016-12-01
121224000804 2012-12-24 CERTIFICATE OF INCORPORATION 2012-12-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State