Name: | ALL COUNTY CAR AND LIMO INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 13 Feb 2015 (10 years ago) |
Entity Number: | 4710666 |
County: | New York |
Place of Formation: | New York |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-10 | 2020-05-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2020-01-10 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501000088 | 2020-05-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-05-01 |
200110000581 | 2020-01-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-01-10 |
SR-105766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150213010401 | 2015-02-13 | CERTIFICATE OF INCORPORATION | 2015-02-13 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State