Name: | R. L. ALLEN INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1960 (65 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 129249 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 E. 42ND ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% WEIL, GOTSHAL & MENGES | DOS Process Agent | 60 E. 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1967-02-09 | 1967-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1967-02-09 | 1967-02-09 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 1000 |
1960-06-01 | 1967-02-09 | Address | 251-253 ST MARKS AVE, BKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C175355-2 | 1991-03-25 | ASSUMED NAME CORP INITIAL FILING | 1991-03-25 |
DP-27425 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
A256815-4 | 1975-09-03 | CERTIFICATE OF AMENDMENT | 1975-09-03 |
603033-15 | 1967-02-09 | CERTIFICATE OF AMENDMENT | 1967-02-09 |
217844 | 1960-06-01 | CERTIFICATE OF INCORPORATION | 1960-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11543493 | 0214700 | 1976-08-25 | 55 INIP DR, NY, 11696 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-02 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-02 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-02 |
Nr Instances | 5 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 16 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01014 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-02 |
Nr Instances | 8 |
Citation ID | 01015 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-22 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 8 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State