Search icon

ALLIED STORES OF NEW YORK, INC.

Company Details

Name: ALLIED STORES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1923 (102 years ago)
Date of dissolution: 29 Jan 1983
Entity Number: 18873
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: ATT: CONTROLLER, 1670 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
GERTZ DIVISION DOS Process Agent ATT: CONTROLLER, 1670 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1935-01-23 1980-10-07 Address 162-10 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1930-02-19 1932-05-18 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1929-01-29 1930-02-19 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1926-03-16 1929-01-29 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1923-09-08 1926-03-16 Shares Share type: CAP, Number of shares: 0, Par value: 45000

Filings

Filing Number Date Filed Type Effective Date
B013085-2 1983-08-22 ASSUMED NAME CORP INITIAL FILING 1983-08-22
A945661-4 1983-01-28 CERTIFICATE OF MERGER 1983-01-29
A703982-2 1980-10-07 CERTIFICATE OF AMENDMENT 1980-10-07
A180212-6 1974-09-09 CERTIFICATE OF AMENDMENT 1974-09-09
A157937-2 1974-05-24 CERTIFICATE OF AMENDMENT 1974-05-24

Trademarks Section

Serial Number:
72164787
Mark:
YOUNG TRENDS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1963-03-18
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
YOUNG TRENDS

Goods And Services

For:
LADIES' AND MISSES' SHOES
First Use:
1962-09-01
International Classes:
039 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-22
Type:
Planned
Address:
136-50 ROOSEVELT AVENUE, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State