THE ROBERT ALLEN GROUP NEW YORK

Name: | THE ROBERT ALLEN GROUP NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1998 (27 years ago) |
Entity Number: | 2223708 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE ROBERT ALLEN DURALEE GROUP, INC. |
Fictitious Name: | THE ROBERT ALLEN GROUP NEW YORK |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2 HAMPSHIRE ST, SUITE 300, FOXBORO, MA, United States, 02035 |
Name | Role | Address |
---|---|---|
PHILLIP KOWALCZYK | Chief Executive Officer | 80 BROAD ST, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2020-04-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2012-04-06 | 2016-03-09 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-06-10 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-03-16 | 2016-03-09 | Address | 225 FOXBORO-BLVD, FOXBORO, MA, 02035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409000544 | 2020-04-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-09 |
SR-115583 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115582 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
170920000362 | 2017-09-20 | CERTIFICATE OF AMENDMENT | 2017-09-20 |
160309006377 | 2016-03-09 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State