Search icon

ALL PHASE MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PHASE MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600856
ZIP code: 12205
County: Bronx
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 3251 Mickel Avenue, Bronx, NY, United States, 10469

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
WILLIAM ALEXANDER Chief Executive Officer 3251 MICKEL AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 3251 MICKEL AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2020-09-18 2024-08-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-07-21 2024-08-27 Address 3251 MICKEL AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2014-07-01 2020-09-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-07-01 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240827003876 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220831003052 2022-08-31 BIENNIAL STATEMENT 2022-07-01
200918060063 2020-09-18 BIENNIAL STATEMENT 2020-07-01
180918006217 2018-09-18 BIENNIAL STATEMENT 2018-07-01
160721006318 2016-07-21 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State