Name: | ALLIED HEALTH GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1961 (64 years ago) |
Date of dissolution: | 04 Sep 1987 |
Entity Number: | 138094 |
ZIP code: | 40201 |
County: | Kings |
Place of Formation: | New York |
Address: | 500 WEST MAIN ST., POB 1438, LOUISVILLE, KY, United States, 40201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ALLIED HEALTH GROUP, INC. | DOS Process Agent | 500 WEST MAIN ST., POB 1438, LOUISVILLE, KY, United States, 40201 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-11 | 1987-09-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1961-05-19 | 1986-04-11 | Address | 39 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190320056 | 2019-03-20 | ASSUMED NAME CORP INITIAL FILING | 2019-03-20 |
B541591-5 | 1987-09-04 | CERTIFICATE OF MERGER | 1987-09-04 |
B345032-2 | 1986-04-11 | CERTIFICATE OF AMENDMENT | 1986-04-11 |
269990 | 1961-05-19 | CERTIFICATE OF INCORPORATION | 1961-05-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State