ALLMARK SERVICES, INC.

Name: | ALLMARK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1858872 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1891 Spruce Lane, Catleton, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1891 Spruce Lane, Catleton, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
MARK C. MOESKE | Chief Executive Officer | 1891 SPRUCE LANE, CATLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 1223 BORDEN LAKE ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 1891 SPRUCE LANE, CATLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
1999-03-15 | 2025-02-26 | Address | 1223 BORDEN LAKE ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1994-10-12 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-10-12 | 2025-02-26 | Address | POST OFFICE BOX 338, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002347 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
990315002010 | 1999-03-15 | BIENNIAL STATEMENT | 1998-10-01 |
941012000130 | 1994-10-12 | CERTIFICATE OF INCORPORATION | 1994-10-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State