Name: | ALLEN'S TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1987 (38 years ago) |
Entity Number: | 1220349 |
ZIP code: | 12570 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 643 ROUTE 216, POUGHQUAG, NY, United States, 12570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA L ALLEN | Chief Executive Officer | 643 ROUTE 216, POUGHQUAG, NY, United States, 12570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 643 ROUTE 216, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2014-04-03 | Address | 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2000-01-07 | 2007-12-21 | Address | 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2000-01-07 | 2007-12-21 | Address | 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
2000-01-07 | 2007-12-21 | Address | 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
1997-12-22 | 2000-01-07 | Address | ROUTE 216 BOX 247, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403002281 | 2014-04-03 | BIENNIAL STATEMENT | 2013-11-01 |
111118002313 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091104002130 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071221002765 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
060111002231 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State