Search icon

ALL-STATE STAMPING CORPORATION

Company Details

Name: ALL-STATE STAMPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1954 (71 years ago)
Date of dissolution: 25 Apr 1990
Entity Number: 93295
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 612 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL-STATE STAMPING CORPORATION DOS Process Agent 612 BURNET AVE, SYRACUSE, NY, United States, 13203

Filings

Filing Number Date Filed Type Effective Date
C228036-2 1995-10-19 ASSUMED NAME CORP INITIAL FILING 1995-10-19
C133978-5 1990-04-25 CERTIFICATE OF MERGER 1990-04-25
8650-75 1954-01-19 CERTIFICATE OF INCORPORATION 1954-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500494 Other Contract Actions 2005-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-04-22
Termination Date 2006-12-29
Date Issue Joined 2005-06-15
Pretrial Conference Date 2005-09-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name PLASTIKON INDUSTRIES, INC.
Role Plaintiff
Name ALL-STATE STAMPING CORPORATION
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State