Search icon

ALLIED VAN LINES, INC.

Company Details

Name: ALLIED VAN LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1928 (97 years ago)
Entity Number: 12466
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 101 E. WASHINGTON BLVD., SUITE 1100, FORT WAYNE, IN, United States, 46802
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN PIERCE Chief Executive Officer 6200 OAK TREE BLVD., SUITE 300, INDEPENDENCE, OH, United States, 44131

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 6200 OAK TREE BLVD., SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 17 W 110 22ND STREET, STE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-05-08 Address 17 W 110 22ND STREET, STE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-06-11 Address 101 E. WASHINGTON BLVD., SUITE 1100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
2016-05-04 2018-05-02 Address 5001 U.S. HIGHWAY 30 WEST, FORT WAYNE, IN, 46818, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508002087 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220504003374 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200611060118 2020-06-11 BIENNIAL STATEMENT 2020-05-01
180502006778 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160504006066 2016-05-04 BIENNIAL STATEMENT 2016-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State