Search icon

ALLEN ADLER ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALLEN ADLER DOS Process Agent 800 Park Ave, 3rd Flr, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALLEN ADLER Chief Executive Officer 800 PARK AVE, 3RD FLR, NEW YORK, NY, United States, 10021

History

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)

Filings

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