Name: | ALLIED FARM EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1968 (57 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 228792 |
ZIP code: | 10019 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-04 | 1988-04-29 | Address | COMPANY, 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1968-10-04 | 1988-04-29 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C249135-2 | 1997-06-26 | ASSUMED NAME CORP INITIAL FILING | 1997-06-26 |
DP-1209625 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B634130-2 | 1988-04-29 | CERTIFICATE OF AMENDMENT | 1988-04-29 |
709034-5 | 1968-10-04 | APPLICATION OF AUTHORITY | 1968-10-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State