Search icon

ALL CITY PLAY EQUIPMENT, INC.

Company Details

Name: ALL CITY PLAY EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1982 (43 years ago)
Entity Number: 757814
ZIP code: 08840
County: Kings
Place of Formation: New York
Address: 10 STATION PLACE SUITE 9, STE 9, METUCHEN, NJ, United States, 08840
Principal Address: 10 STATION PLACE, STE 9, METUCHEN, NJ, United States, 08840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R MOYER Chief Executive Officer 10 STATION PLACE, STE 9, METUCHEN, NJ, United States, 08840

DOS Process Agent

Name Role Address
ALL CITY PLAY EQUIPMENT, INC. DOS Process Agent 10 STATION PLACE SUITE 9, STE 9, METUCHEN, NJ, United States, 08840

History

Start date End date Type Value
2018-03-30 2020-04-02 Address 10 STATION PLACE SUITE 9, STE 9, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
2016-03-30 2018-03-30 Address 10 STATION PLACE, STE 9, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
2014-05-02 2016-03-30 Address 940 AMBOY AVE, STE 102, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2010-03-31 2016-03-30 Address 940 AMBOY AVE, STE 102, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office)
2010-03-31 2016-03-30 Address 940 AMBOY AVE, STE 102, EDISON, NJ, 08837, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060359 2020-04-02 BIENNIAL STATEMENT 2020-03-01
180330006085 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160330006207 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140502002246 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120601003014 2012-06-01 BIENNIAL STATEMENT 2012-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State