Search icon

ALLIED PRINTING SERVICES, INCORPORATED

Branch

Company Details

Name: ALLIED PRINTING SERVICES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Branch of: ALLIED PRINTING SERVICES, INCORPORATED, Connecticut (Company Number 0081490)
Entity Number: 1884897
ZIP code: 06045
County: New York
Place of Formation: Connecticut
Address: ONE ALLIED WAY, PO BOX 850, MANCHESTER, CT, United States, 06045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ALLIED WAY, PO BOX 850, MANCHESTER, CT, United States, 06045

Chief Executive Officer

Name Role Address
JOHN G SOMMERS Chief Executive Officer ONE ALLIED WAY, PO BOX 850, MANCHESTER, CT, United States, 06045

History

Start date End date Type Value
1999-01-12 2003-01-27 Address 579 WEST MIDDLE TPKE, PO BOX 850, MANCHESTER, CT, 06045, 0850, USA (Type of address: Chief Executive Officer)
1997-02-26 1999-01-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-02-26 2003-01-27 Address 579 WEST MIDDLE TPKE., P.O. BOX 850, MANCHESTER, CT, 06045, 0850, USA (Type of address: Principal Executive Office)
1997-02-26 2003-01-27 Address 579 WEST MIDDLE TPKE., P.O. BOX 850, MANCHESTER, CT, 06045, 0850, USA (Type of address: Service of Process)
1995-01-13 1997-02-26 Address P.O. BOX 850, MANCHESTER, CT, 06045, 0850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103007093 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006048 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130124002107 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110120002556 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081226002362 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070122002068 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050204002015 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030127002467 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010105002459 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990112002401 1999-01-12 BIENNIAL STATEMENT 1999-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State