Search icon

ALL THINGS DIRT, INC.

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ALL THINGS DIRT, INC. DOS Process Agent PO Box 802, SHELTER ISLAND HEIGHTS, NY, United States, 11965

Chief Executive Officer

Name Role Address
SCOTT MURPHY Chief Executive Officer PO BOX 802, SHELTER ISLAND HEIGHTS, NY, United States, 11965

History

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

Filings

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