Search icon

DENNIS G. ALLEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DENNIS G. ALLEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1992 (33 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 1670579
ZIP code: 10538
County: Schoharie
Place of Formation: Pennsylvania
Address: 93 MADISON AVENUE, LARCHMONT, NY, United States, 10538
Principal Address: 177 MAIN STREET, SHARON SPRINGS, NY, United States, 13459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 MADISON AVENUE, LARCHMONT, NY, United States, 10538

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS GIACOMO Chief Executive Officer 177 MAIN ST, PO BOX 398, SHARON SPRINGS, NY, United States, 13459

History

Start date End date Type Value
2012-11-01 2015-09-28 Address PO BOX 398, 177 MAIN ST, SHARON SPRINGS, NY, 13459, 0398, USA (Type of address: Service of Process)
2010-10-27 2012-11-01 Address 177 MAIN STREET / PO BOX 398, SHARON SPRINGS, NY, 13459, 0398, USA (Type of address: Chief Executive Officer)
2010-10-27 2012-11-01 Address PO BOX 398 / 177 MAIN STREET, SHARON SPRINGS, NY, 13459, 0398, USA (Type of address: Service of Process)
2002-09-18 2010-10-27 Address 177 MAIN ST, SHARON SPRINGS, NY, 13459, 0398, USA (Type of address: Principal Executive Office)
2002-09-18 2010-10-27 Address 177 MAIN ST / PO BOX 398, SHARON SPRINGS, NY, 13459, 0398, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150928000054 2015-09-28 SURRENDER OF AUTHORITY 2015-09-28
121101002265 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101027002491 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080929002128 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061003002257 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State