ALLEN-CRESCENT PROPERTIES CORP.

Name: | ALLEN-CRESCENT PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1998 (27 years ago) |
Entity Number: | 2223767 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 825 ALLEN ST, 825 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Address: | 825 Allen St, 825 Allen St, Jamestown, AL, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G. DAWSON | DOS Process Agent | 825 Allen St, 825 Allen St, Jamestown, AL, United States, 14701 |
Name | Role | Address |
---|---|---|
DAVID G DAWSON | Chief Executive Officer | 825 ALLEN ST, 825 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 825 ALLEN ST, 825 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2018-09-19 | 2024-05-15 | Address | 825 ALLEN ST, 825 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2018-09-19 | Address | PO BOX 0278, 825 ALLEN ST, JAMESTOWN, NY, 14702, 0278, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2018-09-19 | Address | PO BOX 0278, 825 ALLEN ST, JAMESTOWN, NY, 14702, 0278, USA (Type of address: Principal Executive Office) |
1998-01-30 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515003131 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
200102060187 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180919006066 | 2018-09-19 | BIENNIAL STATEMENT | 2018-01-01 |
140306002559 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120221002421 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State