Name: | ALLYSON ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1993 (32 years ago) |
Entity Number: | 1695389 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | ALLYSON FRISCHER, 280 RAILROAD AVE #200, GREENWICH, CT, United States, 06830 |
Address: | 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLYSON FRISCHER | Chief Executive Officer | 280 RAILROAD AVE, #200, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2003-01-29 | Address | 133 EAST 58TH ST, STE 703, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2003-01-29 | Address | 133 EAST 58TH ST, STE 703, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2011-09-09 | Address | 133 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-14 | 2001-01-17 | Address | 267 5TH AVE, STE 610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2001-01-17 | Address | 267 5TH AVE, STE 610, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110909000071 | 2011-09-09 | CERTIFICATE OF CHANGE | 2011-09-09 |
100812000549 | 2010-08-12 | ANNULMENT OF DISSOLUTION | 2010-08-12 |
DP-1748699 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030129002887 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010117002541 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State