Entity Number 1701500
Status Active
NameALL STATE CONSULTANTS INC.
CountyKings
Date of registration 09 Feb 1993 (32 years ago) 09 Feb 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1930 VETERANS HWY, SUITE 12, ISLANDIA, NY, United States, 11744
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT CHIARELLO
Chief Executive Officer
1930 VETERANS HWY, SUITE 12, ISLANDIA, NY, United States, 11744
THE CORPORATION
DOS Process Agent
1930 VETERANS HWY, SUITE 12, ISLANDIA, NY, United States, 11744
2024-02-28
2024-02-28
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07
2024-02-28
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27
2023-04-27
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27
2023-09-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-20
2019-12-20
Address
333 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-10-20
2019-12-20
Address
333 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-10-20
2019-12-20
Address
333 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1994-03-30
1995-10-20
Address
3707 FARRAGUT ROAD, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1994-03-30
1995-10-20
Address
3707 FARRAGUT ROAD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1994-03-30
1995-10-20
Address
3707 FARRAGUT ROAD, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
210217002002
2021-02-17
BIENNIAL STATEMENT
2021-02-01
191220002049
2019-12-20
BIENNIAL STATEMENT
2019-02-01
951020002032
1995-10-20
BIENNIAL STATEMENT
1995-02-01
940330002530
1994-03-30
BIENNIAL STATEMENT
1994-02-01
930209000459
1993-02-09
CERTIFICATE OF INCORPORATION
1993-02-09
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts