ALLIED DECORATIONS CO., INC.

Name: | ALLIED DECORATIONS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1960 (65 years ago) |
Entity Number: | 128561 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 720 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 720 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MICHAEL PFOHL | Chief Executive Officer | 720 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-05-06 | Address | 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-05-06 | Address | 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506003282 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230706002676 | 2023-07-06 | BIENNIAL STATEMENT | 2022-05-01 |
200421060431 | 2020-04-21 | BIENNIAL STATEMENT | 2018-05-01 |
C321333-2 | 2002-09-17 | ASSUMED NAME CORP INITIAL FILING | 2002-09-17 |
213740 | 1960-05-04 | CERTIFICATE OF INCORPORATION | 1960-05-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State