Name: | ALLSTATE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1986 (38 years ago) |
Date of dissolution: | 03 Aug 1995 |
Entity Number: | 1115485 |
ZIP code: | 60062 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3075 SANDERS RD. STE. G2B, NORTHBROOK, IL, United States, 60062 |
Principal Address: | 1500 WEST SHURE DRIVE, ARLINGTON HEIGHTS, IL, United States, 60004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3075 SANDERS RD. STE. G2B, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
WAYNE E HEDIEN | Chief Executive Officer | ALLSTATE PLAZA, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-29 | 1995-08-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-29 | 1995-08-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950803000187 | 1995-08-03 | SURRENDER OF AUTHORITY | 1995-08-03 |
931007002512 | 1993-10-07 | BIENNIAL STATEMENT | 1993-09-01 |
B406602-4 | 1986-09-29 | APPLICATION OF AUTHORITY | 1986-09-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State