ALL-IN-ONE SUPPLIERS, INC.

Name: | ALL-IN-ONE SUPPLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1940 (85 years ago) |
Entity Number: | 52544 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 223 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 223 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
ALL-IN-ONE SUPPLIERS, INC. | DOS Process Agent | 223 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JON A. DRESSNER | Chief Executive Officer | 223 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-29 | 2017-10-16 | Address | 223 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-06-26 | 2017-10-16 | Address | 223 WEST 35TH ST, NEW YORK, NY, 10001, 1985, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2017-10-16 | Address | 223 WEST 35TH ST, NEW YORK, NY, 10001, 1985, USA (Type of address: Service of Process) |
2002-06-26 | 2010-07-29 | Address | 223 WEST 35TH ST, NEW YORK, NY, 10001, 1985, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2002-06-26 | Address | 223 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006397 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
171016006193 | 2017-10-16 | BIENNIAL STATEMENT | 2016-07-01 |
120705006323 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100729002304 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080721003083 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State