Name: | ALLEN ADLER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1990 (35 years ago) |
Entity Number: | 1436481 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 800 Park Ave, 3rd Flr, New York, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN ADLER | DOS Process Agent | 800 Park Ave, 3rd Flr, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ALLEN ADLER | Chief Executive Officer | 800 PARK AVE, 3RD FLR, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 220 EAST 42ND ST, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 800 PARK AVE, 3RD FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 220 EAST 42ND ST, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 800 PARK AVE, 3RD FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2024-04-01 | Address | 220 EAST 42ND ST, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2024-04-01 | Address | 800 Park Ave, 3rd Flr, New York, NY, 10021, USA (Type of address: Service of Process) |
2023-11-10 | 2024-04-01 | Address | 800 PARK AVE, 3RD FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2023-11-10 | Address | 220 EAST 42ND STR, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-17 | 2023-11-10 | Address | 220 EAST 42ND ST, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038392 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231110000520 | 2023-11-10 | BIENNIAL STATEMENT | 2022-04-01 |
040422002156 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020417002390 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000411002578 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980415002632 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960513002245 | 1996-05-13 | BIENNIAL STATEMENT | 1996-04-01 |
930628002845 | 1993-06-28 | BIENNIAL STATEMENT | 1993-04-01 |
C151923-3 | 1990-06-13 | CERTIFICATE OF MERGER | 1990-06-13 |
C126107-3 | 1990-04-04 | CERTIFICATE OF INCORPORATION | 1990-04-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State