ALLEN PICKLE WORKS, INC.

Name: | ALLEN PICKLE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1992 (33 years ago) |
Entity Number: | 1656375 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 GARVIES POINT RD, GLEN COVE, NY, United States, 11542 |
Principal Address: | 36 GARVIES POINT ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD HORMAN | Chief Executive Officer | 17 COOT ROAD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 GARVIES POINT RD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1996-08-19 | Address | 36 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1992-08-04 | 1993-10-06 | Address | P.O. BOX 123, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002336 | 2014-04-07 | BIENNIAL STATEMENT | 2012-08-01 |
080812002764 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060823002590 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
000807002362 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
980724002118 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State