Search icon

ALLEN CAPITAL INCORPORATED

Company Details

Name: ALLEN CAPITAL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1995 (30 years ago)
Date of dissolution: 21 Dec 2015
Entity Number: 1896250
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O HOWARD FELSON, 711 FIFTH AVE / 8TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HOWARD FELSON, 711 FIFTH AVE / 8TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KIM M. WIELAND Chief Executive Officer 711 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-08-16 2009-02-20 Address 711 FIFTH AVE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-03-31 2005-08-16 Address 711 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-03-31 2005-08-16 Address P DON LATTIMER, 711 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-31 2005-08-16 Address P DON LATTIMER, 711 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-21 1997-03-31 Address 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151221000148 2015-12-21 CERTIFICATE OF TERMINATION 2015-12-21
150511006310 2015-05-11 BIENNIAL STATEMENT 2015-02-01
130206006554 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110317002498 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090220002529 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070223002477 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050816002943 2005-08-16 BIENNIAL STATEMENT 2005-02-01
970331002189 1997-03-31 BIENNIAL STATEMENT 1997-02-01
950221000340 1995-02-21 APPLICATION OF AUTHORITY 1995-02-21

Date of last update: 08 Feb 2025

Sources: New York Secretary of State