Search icon

ALLIED INTERNATIONAL FUND, INC.

Company Details

Name: ALLIED INTERNATIONAL FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061401
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 1 BEECHTREE LANE, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARIE DEPALO Chief Executive Officer 1 BEECHTREE LANE, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
ROSEMARIE DEPALO DOS Process Agent 1 BEECHTREE LANE, BROOKVILLE, NY, United States, 11545

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001197093

Latest Filings

Form type:
SC 13D
Filing date:
2005-05-20
File:
Form type:
3
File number:
000-26627
Filing date:
2004-10-07
File:
Form type:
SC 13D/A
Filing date:
2004-10-07
File:
Form type:
SC 13D
Filing date:
2004-02-17
File:
Form type:
SC 13D
Filing date:
2003-07-30
File:

History

Start date End date Type Value
1996-08-29 2000-08-04 Address 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060728 2021-01-20 BIENNIAL STATEMENT 2020-08-01
180803006219 2018-08-03 BIENNIAL STATEMENT 2018-08-01
140812006891 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120820002338 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100819003067 2010-08-19 BIENNIAL STATEMENT 2010-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State