Name: | ALL THINGS DIRT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2019 (6 years ago) |
Entity Number: | 5479610 |
ZIP code: | 11965 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 802, SHELTER ISLAND HEIGHTS, NY, United States, 11965 |
Principal Address: | 8 Chequit Ave, SHELTER ISLAND HEIGHTS, NY, United States, 11965 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ALL THINGS DIRT, INC. | DOS Process Agent | PO Box 802, SHELTER ISLAND HEIGHTS, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
SCOTT MURPHY | Chief Executive Officer | PO BOX 802, SHELTER ISLAND HEIGHTS, NY, United States, 11965 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | PO BOX 802, SHELTER ISLAND HEIGHTS, NY, 11965, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 184 N FERRY ROAD, 2 FL, SHELTER ISLAND HEIGHTS, NY, 11965, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-02 | Address | 184 N FERRY ROAD, 2 FL, SHELTER ISLAND HEIGHTS, NY, 11965, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-02 | Address | 184 N FERRY ROAD, 2 FL, SHELTER ISLAND HEIGHTS, NY, 11965, USA (Type of address: Service of Process) |
2019-01-22 | 2021-01-11 | Address | 39 INDUSTRIAL RD. #16, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
2019-01-22 | 2025-01-02 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-01-22 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004501 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230119001096 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210111060421 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190131000384 | 2019-01-31 | CERTIFICATE OF AMENDMENT | 2019-01-31 |
190122010481 | 2019-01-22 | CERTIFICATE OF INCORPORATION | 2019-01-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State