Name: | ALL IT TAKES TO SCORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2017 (8 years ago) |
Entity Number: | 5142833 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 165 COLERIDGE ST, APT 2D, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL IT TAKES TO SCORE, INC. | DOS Process Agent | 165 COLERIDGE ST, APT 2D, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
YELIZAVETA LESHCHINSKAYA | Chief Executive Officer | 165 COLERIDGE ST, APT 2D, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 165 COLERIDGE ST, APT 2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 165 COLERIDGE ST APT 2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2017-05-24 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-24 | 2023-06-07 | Address | 165 COLERIDGE ST., APT. 2D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002256 | 2023-06-07 | BIENNIAL STATEMENT | 2023-05-01 |
220611000834 | 2022-06-11 | BIENNIAL STATEMENT | 2021-05-01 |
170524000639 | 2017-05-24 | CERTIFICATE OF INCORPORATION | 2017-05-24 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-02-05 | 2021-03-12 | Misrepresentation | No | 0.00 | Advised to Sue |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State