Search icon

ALLIED BRUNSWICK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED BRUNSWICK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1991 (34 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 1504501
ZIP code: 10021
County: Queens
Place of Formation: New York
Principal Address: 345 EAST 69TH STREET, APT 12H, NEW YORK, NY, United States, 10021
Address: 345 EAST 69TH STREET, APT 12H, LAWRENCENCE, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLIED BRUNSWICK CORP. DOS Process Agent 345 EAST 69TH STREET, APT 12H, LAWRENCENCE, NY, United States, 10021

Chief Executive Officer

Name Role Address
CHANY MARCUS Chief Executive Officer 345 EAST 69TH STREET, APT 12H, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2013-01-09 2015-01-16 Address CHANY MARCUS, 27 DILLON DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2013-01-09 2015-01-16 Address 27 DILLON DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2009-01-02 2013-01-09 Address SAUL MARCUS, 27 DILLON DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2007-01-26 2015-01-16 Address SAUL MARCUS, 27 DILLON DRIVE, LAWRENCENCE, NY, 11559, USA (Type of address: Service of Process)
2007-01-26 2013-01-09 Address 27 DILLON DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170811000134 2017-08-11 CERTIFICATE OF DISSOLUTION 2017-08-11
150116006328 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130109006696 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110209002144 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090102003068 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State