Search icon

ALLENTOWN OPERATING CORP.

Company Details

Name: ALLENTOWN OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1989 (36 years ago)
Entity Number: 1390700
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 348 HARRIS HILL ROAD, Williamsville, NY, United States, 14221
Principal Address: 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 348 HARRIS HILL ROAD, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL L. JOSEPH Chief Executive Officer 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-02 Address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002005526 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230323000903 2023-03-22 CERTIFICATE OF CHANGE BY ENTITY 2023-03-22
230301003815 2023-03-01 BIENNIAL STATEMENT 2021-10-01
191021060186 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171005006879 2017-10-05 BIENNIAL STATEMENT 2017-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State