Name: | ALLIED BOLT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1955 (69 years ago) |
Date of dissolution: | 30 Jul 2024 |
Entity Number: | 105477 |
ZIP code: | 10573 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 RYE RIDGE PLAZA, SUITE 186, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
GLEN MALIN | Chief Executive Officer | 7 RYE RIDGE PLAZA, SUITE 186, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MITCHELL LUBOW | DOS Process Agent | 7 RYE RIDGE PLAZA, SUITE 186, Rye Brook, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 7 RYE RIDGE PLAZA, SUITE 186, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-11-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2015-11-02 | 2023-11-13 | Address | 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2015-11-02 | 2023-11-13 | Address | 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2011-03-23 | 2015-11-02 | Address | PO BOX 7335, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-03-23 | 2015-11-02 | Address | PO BOX 7335, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2011-03-23 | 2015-11-02 | Address | 1000 AXINN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2007-10-09 | 2011-03-23 | Address | 94-31 204TH ST, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
2007-10-09 | 2011-03-23 | Address | 94-31 204TH ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018071 | 2024-07-30 | CERTIFICATE OF MERGER | 2024-07-30 |
231113003662 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
211124000835 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191101061528 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171114006278 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151102008035 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006666 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111209002510 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
110323002791 | 2011-03-23 | BIENNIAL STATEMENT | 2009-11-01 |
071009002205 | 2007-10-09 | BIENNIAL STATEMENT | 2007-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6831517003 | 2020-04-07 | 0235 | PPP | 3000 Marcus Avenue Suite 3E09, NEW HYDE PARK, NY, 11042-1004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3694848308 | 2021-01-22 | 0202 | PPS | 7 Rye Ridge Plz Ste 186, Rye Brook, NY, 10573-2822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State