Name: | ALLSTATE SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1992 (33 years ago) |
Entity Number: | 1608382 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 82 UNION STREET, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J BYRNES JR | Chief Executive Officer | 82 UNION STREET, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
JOHN J BYRNES JR | DOS Process Agent | 82 UNION STREET, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-09 | 2012-04-02 | Address | 71-73 CLINTON ST, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2005-06-09 | 2012-04-02 | Address | 71-73 CLINTON ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2005-06-09 | 2005-06-09 | Address | 71-73 CLINTON STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2005-06-09 | 2012-04-02 | Address | 71-73 CLINTON ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2005-06-09 | Address | 40 RAILROAD AVENUE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120402002078 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100219002636 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080226002478 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060303002194 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
050609000989 | 2005-06-09 | CERTIFICATE OF CHANGE | 2005-06-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State