Name: | ALLEN ORGAN STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1988 (37 years ago) |
Entity Number: | 1279761 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 200 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Address: | PO BOX 711, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN ORGAN STUDIOS, INC. | DOS Process Agent | PO BOX 711, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
STEVEN FRANK | Chief Executive Officer | 200 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 200 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2023-03-13 | Address | PO BOX 711, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2016-08-05 | 2020-07-07 | Address | PO BOX 711, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-07-06 | 2016-08-05 | Address | PO BOX 711 #3, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-07-06 | 2023-03-13 | Address | 200 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313004402 | 2023-03-13 | BIENNIAL STATEMENT | 2022-07-01 |
200707060024 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702006108 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160805006044 | 2016-08-05 | BIENNIAL STATEMENT | 2016-07-01 |
140707006599 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State