Name: | ALL STATE ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1984 (41 years ago) |
Entity Number: | 946057 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A FORMAN | Chief Executive Officer | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
ALL STATE ABSTRACT CORP. | DOS Process Agent | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-21 | 2020-05-28 | Address | C/0 WILLIAMS R BOCCIO, PC, 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2002-11-21 | 2020-05-28 | Address | 43 BOB-0-LINK LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2002-11-21 | Address | 125 BAYLISS AVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2000-09-01 | 2002-11-21 | Address | 5 DAPHNE LN, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2000-09-01 | Address | 3 GROUSE LANE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528060246 | 2020-05-28 | BIENNIAL STATEMENT | 2018-09-01 |
080917002563 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060817002385 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041013002586 | 2004-10-13 | BIENNIAL STATEMENT | 2004-09-01 |
021121002517 | 2002-11-21 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State