Name: | ALLIED AREA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1987 (38 years ago) |
Entity Number: | 1204136 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 Johnson Road, Latham, NY, United States, 12110 |
Principal Address: | 6 JOHNSON RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLIED AREA REALTY | DOS Process Agent | 6 Johnson Road, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JAMES J MORRELL | Chief Executive Officer | 6 JOHNSON RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-20 | 2024-07-20 | Address | 6 JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-07 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-03-15 | 2024-07-20 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2013-09-09 | 2024-07-20 | Address | 6 JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240720000108 | 2024-07-20 | BIENNIAL STATEMENT | 2024-07-20 |
190903061401 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190315000030 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
170126006329 | 2017-01-26 | BIENNIAL STATEMENT | 2015-09-01 |
130909006214 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State