Name: | ALLEGIS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1991 (34 years ago) |
Date of dissolution: | 23 Jun 2004 |
Entity Number: | 1576033 |
ZIP code: | 21076 |
County: | Nassau |
Place of Formation: | Maryland |
Address: | 7301 PARKWAY DR., HANOVER, MD, United States, 21076 |
Principal Address: | 7301 PARKWAY DR, HANOVER, MD, United States, 21076 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES C DAVIS | Chief Executive Officer | 7301 PARKWAY DR, HANOVER, MD, United States, 21076 |
Name | Role | Address |
---|---|---|
C/O R. SONES | DOS Process Agent | 7301 PARKWAY DR., HANOVER, MD, United States, 21076 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-07 | 2003-11-13 | Address | 7301 PARKWAY DR, HANOVER, MD, 21076, 9773, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2003-11-13 | Address | 7301 PARKWAY DR, HANOVER, MD, 21076, 9773, USA (Type of address: Principal Executive Office) |
1999-08-27 | 1999-08-27 | Name | AFFILIATED SERVICES, INC. |
1999-08-27 | 2002-01-11 | Name | AFFILIATED SERVICES, INC. |
1997-03-31 | 2004-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040623000158 | 2004-06-23 | SURRENDER OF AUTHORITY | 2004-06-23 |
031113002624 | 2003-11-13 | BIENNIAL STATEMENT | 2003-09-01 |
020111000440 | 2002-01-11 | CERTIFICATE OF AMENDMENT | 2002-01-11 |
010907002137 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
991004002615 | 1999-10-04 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State