Name: | ALLIED SAMPLE CARD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1959 (66 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 119733 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 140 58TH STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 140 58TH STREET, 3M, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 58TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MARC TRAGER | Chief Executive Officer | 140 58TH ST, 3M, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-17 | 2024-03-29 | Address | 140 58TH ST, 3M, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2011-05-26 | 2019-07-17 | Address | 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1999-05-28 | 2011-05-26 | Address | 140 58TH ST, BROOKLYN, NY, 11220, 2598, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2024-03-29 | Address | 140 58TH STREET, BROOKLYN, NY, 11220, 2598, USA (Type of address: Service of Process) |
1995-07-05 | 1999-05-28 | Address | 140 58TH STREET, BROOKLYN, NY, 11220, 2598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002339 | 2024-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-29 |
190717060149 | 2019-07-17 | BIENNIAL STATEMENT | 2019-05-01 |
170615006263 | 2017-06-15 | BIENNIAL STATEMENT | 2017-05-01 |
150819006104 | 2015-08-19 | BIENNIAL STATEMENT | 2015-05-01 |
130520006289 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State