Search icon

ALLEN-CRESCENT PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DAVID G. DAWSON DOS Process Agent 825 Allen St, 825 Allen St, Jamestown, AL, United States, 14701

Chief Executive Officer

Name Role Address
DAVID G DAWSON Chief Executive Officer 825 ALLEN ST, 825 ALLEN ST, JAMESTOWN, NY, United States, 14701

Legal Entity Identifier

LEI Number:
5493007V66U6ZB344826

Registration Details:

Initial Registration Date:
2018-10-22
Next Renewal Date:
2024-02-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State