Name: | ALLEN & COMPANY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1964 (61 years ago) |
Entity Number: | 174519 |
ZIP code: | 82414 |
County: | New York |
Place of Formation: | New York |
Address: | 3110 SOUTH FORK ROAD, CODY, WY, United States, 82414 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLEN & COMPANY INCORPORATED, Alabama | 000-850-214 | Alabama |
Headquarter of | ALLEN & COMPANY INCORPORATED, RHODE ISLAND | 000019895 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
ALLEN & COMPANY INCORPORATED | DOS Process Agent | 3110 SOUTH FORK ROAD, CODY, WY, United States, 82414 |
Name | Role | Address |
---|---|---|
HERBERT A ALLEN | Chief Executive Officer | 3110 SOUTH FORK ROAD, CODY, WY, United States, 82414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 3110 SOUTH FORK ROAD, CODY, WY, 82414, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-05-07 | 2024-03-20 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-05-07 | 2024-03-20 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-04-16 | 2024-03-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
1964-09-18 | 1985-04-16 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
1964-03-10 | 2004-05-07 | Address | 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003741 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220328000802 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200311060657 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180305008285 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160307006439 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140311006574 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120418002167 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100408003096 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
20090102053 | 2009-01-02 | ASSUMED NAME CORP INITIAL FILING | 2009-01-02 |
080331002921 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State