Name: | THOMAS ALLEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1996 (29 years ago) |
Entity Number: | 2081242 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 54 Twin Ponds Dr, Kingston, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A COLLINS | Chief Executive Officer | 54 TWIN PONDS DRIVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THOMAS A COLLINS | DOS Process Agent | 54 Twin Ponds Dr, Kingston, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 70 BOGGS HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 54 TWIN PONDS DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-11-12 | 2024-09-19 | Address | 70 BOGGS HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1996-11-04 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-11-04 | 2024-09-19 | Address | 70 BOGGS HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919003389 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
121113006302 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101112002628 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081104003215 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061101002426 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State