KAUFMAN ALLIED, INC.

Name: | KAUFMAN ALLIED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1955 (70 years ago) |
Entity Number: | 104793 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 0
Share Par Value 20900
Type CAP
Name | Role | Address |
---|---|---|
EDWARD DELANEY | Chief Executive Officer | 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-14 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-12 | 2007-09-04 | Address | 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2007-09-04 | Address | 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2007-09-04 | Address | 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814006205 | 2018-08-14 | BIENNIAL STATEMENT | 2017-09-01 |
131008002120 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111011002361 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090827002075 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070904002388 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State