Search icon

ALL-COVERAGE AGENCY, INC.

Company Details

Name: ALL-COVERAGE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1953 (72 years ago)
Date of dissolution: 27 Feb 1997
Entity Number: 92545
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, SUITE LL-36, GARDEN CITY, NY, United States, 11530
Principal Address: 534 WILLOW AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH KALMUS CPA DOS Process Agent 585 STEWART AVE, SUITE LL-36, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MINDY LEVINE-DATZ Chief Executive Officer 60 EAST 9TH ST #419, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1956-10-29 1957-07-26 Name MANDEL,JORGENSEN AND BEE, INC.
1954-02-25 1956-10-29 Name MANDEL-JORGENSEN, INC.
1954-01-25 1954-02-25 Name MANDEL-JORGENSEN AGENCY, INC.
1953-10-26 1954-01-25 Name JORGENSEN-MC NULTY AGENCY, INC.
1953-10-26 1995-10-16 Address 7 RAVINE RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970227000574 1997-02-27 CERTIFICATE OF DISSOLUTION 1997-02-27
951016002260 1995-10-16 BIENNIAL STATEMENT 1993-10-01
B416414-2 1986-10-24 ASSUMED NAME CORP INITIAL FILING 1986-10-24
836603-3 1970-05-26 CERTIFICATE OF AMENDMENT 1970-05-26
72154 1957-07-26 CERTIFICATE OF AMENDMENT 1957-07-26

Trademarks Section

Serial Number:
72099267
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1960-06-20
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
GENERAL INSURANCE AGENCY SERVICES
First Use:
1957-10-01
International Classes:
102 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State