Search icon

THE ALLAN RILEY COMPANY, INC.

Company Details

Name: THE ALLAN RILEY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1992 (33 years ago)
Date of dissolution: 14 Sep 2020
Entity Number: 1657593
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMELIA P MARR ESQ DOS Process Agent 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
REDA RADWAN RILEY Chief Executive Officer 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2011-08-26 2018-03-29 Name TOMASATO, INC.
2006-08-09 2018-02-15 Address 645 5TH AVE, STE 904, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-08-09 2018-02-15 Address 645 5TH AVE, STE 904, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-08-09 2018-02-15 Address 645 5TH AVE, STE 904, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-08-09 Address 200 PARK AVE, STE 2000, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200914000175 2020-09-14 CERTIFICATE OF DISSOLUTION 2020-09-14
180329000624 2018-03-29 CERTIFICATE OF AMENDMENT 2018-03-29
180215002006 2018-02-15 BIENNIAL STATEMENT 2016-08-01
110826000094 2011-08-26 CERTIFICATE OF AMENDMENT 2011-08-26
100825002709 2010-08-25 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State