ALLIED ELECTRONICS, AN ELECTROCOMPONENTS COMPANY

Name: | ALLIED ELECTRONICS, AN ELECTROCOMPONENTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1990 (35 years ago) |
Entity Number: | 1417517 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ALLIED ELECTRONICS, INC. |
Fictitious Name: | ALLIED ELECTRONICS, AN ELECTROCOMPONENTS COMPANY |
Principal Address: | 7151 JACK NEWELL BLVD S, FORT WORTH, TX, United States, 76118 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS MOODY | Chief Executive Officer | 7151 JACK NEWELL BLVD S, FORT WORTH, TX, United States, 76118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 7151 JACK NEWELL BLVD S, FORT WORTH, TX, 76118, USA (Type of address: Chief Executive Officer) |
2018-02-23 | 2024-01-08 | Address | 7151 JACK NEWELL BLVD S, FORT WORTH, TX, 76118, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2018-02-23 | Address | ATTN JACKYE TAYLOR, 7151 JACK NEWELL BLVD S, FORT WORTH, TX, 76118, USA (Type of address: Principal Executive Office) |
2014-01-07 | 2018-02-23 | Address | 7151 JACK NEWELL BLVD S, FORT WORTH, TX, 76118, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2014-01-07 | Address | 7151 JACK NEWELL BLVD S, FORT WORTH, TX, 76118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000520 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220119002122 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200107060216 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180223006143 | 2018-02-23 | BIENNIAL STATEMENT | 2018-01-01 |
160104008187 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State