Name: | ALL FREE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1980 (45 years ago) |
Date of dissolution: | 20 Jan 2005 |
Entity Number: | 664897 |
ZIP code: | 11791 |
County: | Kings |
Place of Formation: | New York |
Address: | 6500 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ADOMAITES | Chief Executive Officer | 6500 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6500 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-29 | 2000-11-16 | Address | 333 N BROADWAY, STE 4122, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2000-11-16 | Address | 333 N BROADWAY, STE 4122, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2000-11-16 | Address | 333 N BROADWAY, STE 4122, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1992-12-02 | 1998-10-29 | Address | 25 OVERLOOK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1998-10-29 | Address | 56-29 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050120000402 | 2005-01-20 | CERTIFICATE OF DISSOLUTION | 2005-01-20 |
021022002644 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001116002018 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
981029002325 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
961212002091 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State