ALLIED REAL ESTATE, INC.

Name: | ALLIED REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1992 (33 years ago) |
Entity Number: | 1679833 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-03 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105-03 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
TITO B TAUB | Chief Executive Officer | 105-03 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Number | Type | End date |
---|---|---|
10311209804 | CORPORATE BROKER | 2024-12-01 |
10301222579 | ASSOCIATE BROKER | 2025-07-11 |
109914309 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1996-11-13 | Address | 105-03 JAMAICA AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110006357 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
101124002895 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081113002580 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061031002554 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
050105002183 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1513144 | OL VIO | INVOICED | 2013-11-20 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State