Search icon

ALL CITY NY REMODELING INC.

Company Details

Name: ALL CITY NY REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2021 (3 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 6344800
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-14 32nd Place 1st Floor, Long Island City, NY, United States, 11101
Principal Address: 47-14 32ND PLACE 1st FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL CITY NY REMODELING INC. DOS Process Agent 47-14 32nd Place 1st Floor, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
GEORGE TSIMOYIANIS Chief Executive Officer 4502 DITMARS BLVD, SUITE 1000, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-01-31 2024-12-20 Address 47-14 32nd Place 1st Floor, Long Island City, NY, 11101, USA (Type of address: Service of Process)
2024-01-31 2024-12-20 Address 4502 DITMARS BLVD, SUITE 1000, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241220002247 2024-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-20
240131001042 2024-01-31 BIENNIAL STATEMENT 2024-01-31
211208002058 2021-12-08 CERTIFICATE OF INCORPORATION 2021-12-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State