Name: | ALL AMBITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2015 (10 years ago) |
Entity Number: | 4755597 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 50 Bay Drive East, Huting, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MICHAEL NICKLAS | Chief Executive Officer | 50 BAY DRIVE EAST, HUNTINGT, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-08 | 2023-05-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2015-05-08 | 2023-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-05-08 | 2023-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516002727 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
150508000179 | 2015-05-08 | CERTIFICATE OF INCORPORATION | 2015-05-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State