Name: | N.S. ALLAN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1986 (38 years ago) |
Date of dissolution: | 15 Jun 2016 |
Entity Number: | 1108327 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | GRAND HYATT, 109 E 42 ST, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-699-0620
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GRAND HYATT, 109 E 42 ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NORMAN CHENEY | Chief Executive Officer | GRAND HYATT, 104 E 42 ST, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0818613-DCA | Inactive | Business | 2003-06-23 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-29 | 1995-02-08 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160615000153 | 2016-06-15 | CERTIFICATE OF DISSOLUTION | 2016-06-15 |
121003002305 | 2012-10-03 | BIENNIAL STATEMENT | 2012-08-01 |
100825002896 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080813002950 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
061106002768 | 2006-11-06 | BIENNIAL STATEMENT | 2006-08-01 |
041101002528 | 2004-11-01 | BIENNIAL STATEMENT | 2004-08-01 |
020805002684 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000928002216 | 2000-09-28 | BIENNIAL STATEMENT | 2000-08-01 |
980813002718 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
960925002298 | 1996-09-25 | BIENNIAL STATEMENT | 1996-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1153448 | RENEWAL | INVOICED | 2012-11-28 | 50 | Special Sale License Renewal Fee |
1153447 | LICENSE | INVOICED | 2012-09-11 | 50 | Special Sales License Fee |
1331069 | RENEWAL | INVOICED | 2011-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
1331070 | RENEWAL | INVOICED | 2009-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
1331071 | RENEWAL | INVOICED | 2007-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
1331072 | RENEWAL | INVOICED | 2005-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
1331073 | RENEWAL | INVOICED | 2003-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
1331067 | FINGERPRINT | INVOICED | 2003-06-23 | 100 | Fingerprint Fee |
1331074 | RENEWAL | INVOICED | 2001-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
1331075 | RENEWAL | INVOICED | 1999-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State