ALL TECH SOLUTIONS US, INC.
Headquarter
Name: | ALL TECH SOLUTIONS US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2014 (11 years ago) |
Entity Number: | 4528160 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 URBAN AVENUE, Westbury, NY, United States, 11590 |
Principal Address: | 13 Poplar Street, Massapequa, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL TECH SOLUTIONS US, INC. | DOS Process Agent | 75 URBAN AVENUE, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LOUIS MANGIONE | Chief Executive Officer | 75 URBAN AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 75 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2024-02-05 | Address | 75 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-02-05 | Address | 75 URBAN AVENUE, Westbury, NY, 11590, USA (Type of address: Service of Process) |
2014-02-12 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001874 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
231025000678 | 2023-10-25 | BIENNIAL STATEMENT | 2022-02-01 |
140212000181 | 2014-02-12 | CERTIFICATE OF INCORPORATION | 2014-02-12 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State