Name: | ALL AMERICAN CONTAINERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Oct 2017 (7 years ago) |
Date of dissolution: | 09 Jan 2019 |
Branch of: | ALL AMERICAN CONTAINERS, LLC, Florida (Company Number L17000185807) |
Entity Number: | 5214217 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-80533 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80534 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190109000009 | 2019-01-09 | CERTIFICATE OF TERMINATION | 2019-01-09 |
171206000298 | 2017-12-06 | CERTIFICATE OF PUBLICATION | 2017-12-06 |
171006000469 | 2017-10-06 | APPLICATION OF AUTHORITY | 2017-10-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State