Search icon

ALLEN-ROGERS HALE BROOK

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN-ROGERS HALE BROOK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1989 (36 years ago)
Entity Number: 1388144
ZIP code: 24230
County: New York
Place of Formation: Virginia
Foreign Legal Name: ALLEN-ROGERS LIMITED
Fictitious Name: ALLEN-ROGERS HALE BROOK
Address: PO BOX 950, COEBURN, VA, United States, 24230
Principal Address: US HWY 58, MINERS PROFESSIONAL BLDG, COEBURN, VA, United States, 24230

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 950, COEBURN, VA, United States, 24230

Chief Executive Officer

Name Role Address
ROBERT W KYLE Chief Executive Officer PO BOX 950, COEBURN, VA, United States, 24230

History

Start date End date Type Value
2001-10-04 2003-09-19 Address US HIGHWAY 58, MINERS PROFESSIONAL BLDG, COEBURN, VA, 24230, USA (Type of address: Principal Executive Office)
2001-10-04 2003-09-19 Address US HIGHWAY 58, MINERS PROFESSIONAL BLDG, COEBURN, VA, 24230, USA (Type of address: Chief Executive Officer)
1999-11-18 2003-09-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 1999-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
061219002300 2006-12-19 BIENNIAL STATEMENT 2006-09-01
030919002351 2003-09-19 BIENNIAL STATEMENT 2003-09-01
011004002483 2001-10-04 BIENNIAL STATEMENT 2001-09-01
991118002475 1999-11-18 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State