Search icon

ALL REACH SOLUTIONS INC

Company Details

Name: ALL REACH SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2018 (6 years ago)
Entity Number: 5463653
ZIP code: 10594
County: Dutchess
Place of Formation: New York
Address: 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594
Principal Address: 61 GARDNER HOLLOW RD, 61 GARDNER HOLLOW RD, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DOS Process Agent 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
GARY STRAUSS Chief Executive Officer 61 GARDNER HOLLOW RD, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 61 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 61 GARDNER HOLLOW RD POUGHQUAG, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-12-03 Address 61 GARDNER HOLLOW RD POUGHQUAG, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-12-03 Address 980 BROADWAY, UNIT 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2023-09-15 2023-09-15 Address 61 GARDNER HOLLOW RD POUGHQUAG, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2018-12-24 2023-09-15 Address 829 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2018-12-24 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203001361 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230915002959 2023-09-15 BIENNIAL STATEMENT 2022-12-01
211005002213 2021-10-05 BIENNIAL STATEMENT 2021-10-05
181224010131 2018-12-24 CERTIFICATE OF INCORPORATION 2018-12-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State