Name: | ALLIED IMPORTERS, USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1992 (33 years ago) |
Entity Number: | 1672410 |
ZIP code: | 11205 |
County: | Queens |
Place of Formation: | New York |
Address: | 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, United States, 11205 |
Address: | 63 Flushing Avenue-bldg 3 suite 202, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIED IMPORTERS, USA, LTD., CONNECTICUT | 1275882 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ALISSE GHERMEZIAN | Chief Executive Officer | 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ALLIED IMPORTERS, USA, LTD. | DOS Process Agent | 63 Flushing Avenue-bldg 3 suite 202, BROOKLYN, NY, United States, 11205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-22-116426 | Alcohol sale | 2022-03-14 | 2022-03-14 | 2025-03-31 | 63 FLUSHING AVE, BROOKLYN, New York, 11205 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-08 | 2024-10-09 | Address | 63 Flushing Avenue, Bding 3 Ste 202, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2024-10-08 | 2024-10-09 | Address | 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2024-10-08 | Address | 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2020-10-01 | 2024-10-08 | Address | 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2014-11-17 | 2020-10-01 | Address | 86-16 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009001218 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
241008001913 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
201001062288 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
180525006185 | 2018-05-25 | BIENNIAL STATEMENT | 2016-10-01 |
141117006167 | 2014-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
121018002267 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101012002492 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080922002427 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061012002892 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041122002414 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1321487407 | 2020-05-04 | 0202 | PPP | 63 Flushing Avenue, Brooklyn, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6253028405 | 2021-02-10 | 0202 | PPS | 63 Flushing Ave Unit 202 Bldg 3, Brooklyn, NY, 11205-1072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0301236 | Trademark | 2003-03-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANTA MARGHERITA S.P.A. |
Role | Plaintiff |
Name | ALLIED IMPORTERS, USA, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-05-14 |
Termination Date | 2005-03-21 |
Date Issue Joined | 2004-05-14 |
Section | 1114 |
Status | Terminated |
Parties
Name | SANTA MARGHERITA S.P.A. |
Role | Plaintiff |
Name | ALLIED IMPORTERS, USA, LTD. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State