Name: | ALLIED HOME APPLIANCE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (32 years ago) |
Entity Number: | 1688035 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
ALFRED F MONETTE | Chief Executive Officer | 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2010-12-22 | Address | 455 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2002-11-14 | 2010-12-22 | Address | 455 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2002-11-14 | 2010-12-22 | Address | 455 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2002-11-14 | Address | 455 MAPLE AVE, STARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2002-11-14 | Address | 280 PYRAMID PINES ESTATES, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161212006070 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141212006371 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121214002300 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101222002215 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
081120002889 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State