Search icon

ALL PHASE CORP.

Print

Details

Entity Number 4391579

Status Active

NameALL PHASE CORP.

CountySuffolk

Date of registration 22 Apr 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address BOX693, SOUND BEACH, SOUND BEACH, NY, United States, 11789

Address ZIP code 11789

Principal Address 3 RACCOON PATH, CORAM, RACCOON PATH, NY, United States, 11727

Principal Address ZIP code 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HOWARD SEELEY

Chief Executive Officer

3 RACCOON PATH, CORAM, RACCOON PATH, NY, United States, 11727

DOS Process Agent

Name Role Address

ALL PHASE CORP.

DOS Process Agent

BOX693, SOUND BEACH, SOUND BEACH, NY, United States, 11789

History

Start date End date Type Value

2013-04-22

2020-01-15

Address

65 MEADOW PONDS CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200115060029

2020-01-15

BIENNIAL STATEMENT

2019-04-01

130422000026

2013-04-22

CERTIFICATE OF INCORPORATION

2013-04-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts