Name: | ALLEGHENY CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2258554 |
County: | New York |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2002-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-12 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-12 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020826000361 | 2002-08-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-08-26 |
DP-1623667 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991116000441 | 1999-11-16 | CERTIFICATE OF CHANGE | 1999-11-16 |
980512000127 | 1998-05-12 | APPLICATION OF AUTHORITY | 1998-05-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State