ALLEGHANY DESIGN MANAGEMENT, INC.

Name: | ALLEGHANY DESIGN MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1993 (32 years ago) |
Entity Number: | 1696982 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1154 PARKS INDUSTRIAL DR, VANDERGRIFT, PA, United States, 15690 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN S KURUC | Chief Executive Officer | 1154 PARKS INDUSTRIAL DR, VANDERGRIFT, PA, United States, 15690 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-06 | 2005-05-10 | Address | 1154 PARKS INDUSTRIAL DR, VANDERGRIFT, PA, 15690, 9666, USA (Type of address: Principal Executive Office) |
2003-02-06 | 2005-05-10 | Address | 1154 PARK INDUSTRIAL DR, VANDERGRIFT, PA, 15690, 9666, USA (Type of address: Chief Executive Officer) |
1999-10-13 | 2009-02-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-04-01 | 2003-02-06 | Address | #2 PARKS INDUSTRIAL DRIVE, VANDERGRIFT, PA, 15690, 9666, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130322002256 | 2013-03-22 | BIENNIAL STATEMENT | 2013-01-01 |
110512002104 | 2011-05-12 | BIENNIAL STATEMENT | 2011-01-01 |
090224002106 | 2009-02-24 | BIENNIAL STATEMENT | 2009-01-01 |
070410002933 | 2007-04-10 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State