Search icon

ALLIED PARTNERS INC.

Headquarter

Company Details

Name: ALLIED PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1993 (32 years ago)
Entity Number: 1737666
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ALLIED PARTNERS MANAGEMENT LLC, 9TH FL, NEW YORK, NJ, United States, 10065
Principal Address: 770 LEXINGTON AVENUE, 9TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED PARTNERS INC., FLORIDA F13000000613 FLORIDA

Chief Executive Officer

Name Role Address
ERIC D. HADAR Chief Executive Officer 770 LEXINGTON AVENUE, 9TH FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ALLIED PARTNERS INC. DOS Process Agent ALLIED PARTNERS MANAGEMENT LLC, 9TH FL, NEW YORK, NJ, United States, 10065

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 770 LEXINGTON AVENUE, 9TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131003785 2025-01-31 BIENNIAL STATEMENT 2025-01-31
210608060257 2021-06-08 BIENNIAL STATEMENT 2021-06-01
171128006036 2017-11-28 BIENNIAL STATEMENT 2017-06-01
130826002380 2013-08-26 BIENNIAL STATEMENT 2013-06-01
110707002299 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090707002489 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070627002193 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050914002036 2005-09-14 BIENNIAL STATEMENT 2005-06-01
030605002323 2003-06-05 BIENNIAL STATEMENT 2003-06-01
020122000101 2002-01-22 CERTIFICATE OF AMENDMENT 2002-01-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State