Name: | ALLMERICA HOLDINGS & MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2000 (25 years ago) |
Entity Number: | 2515311 |
ZIP code: | 08837 |
County: | Queens |
Place of Formation: | New York |
Address: | 1709 Edison Glen Terrace, Edison, NJ, United States, 08837 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAD ATHAR | DOS Process Agent | 1709 Edison Glen Terrace, Edison, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
MOHAD ATHAR | Chief Executive Officer | 1709 EDISON GLEN TERRACE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2023-03-21 | Address | 3 ZAPF COURT, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 1709 EDISON GLEN TERRACE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2018-07-20 | 2023-03-21 | Address | 3 ZAPF COURT, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
2018-07-20 | 2023-03-21 | Address | 3 ZAPF COURT, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-07-20 | Address | 417 SOUTH 16 STREET, NEWARK, NJ, 07103, USA (Type of address: Principal Executive Office) |
2014-12-01 | 2018-07-20 | Address | 417 SOUTH 16 STREET, NEWARK, NJ, 07103, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-07-20 | Address | 417 SOUTH 16 STREET, NEWARK, NJ, 07103, USA (Type of address: Service of Process) |
2004-06-03 | 2014-12-01 | Address | 1 WEDGEWOOD DR, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2004-06-03 | 2014-12-01 | Address | 1 WEDGEWOOD DR, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2014-12-01 | Address | 1 WEDGEWOOD DR, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321003415 | 2023-03-21 | BIENNIAL STATEMENT | 2022-05-01 |
200611060440 | 2020-06-11 | BIENNIAL STATEMENT | 2020-05-01 |
180720006163 | 2018-07-20 | BIENNIAL STATEMENT | 2018-05-01 |
160712006146 | 2016-07-12 | BIENNIAL STATEMENT | 2016-05-01 |
141201007084 | 2014-12-01 | BIENNIAL STATEMENT | 2014-05-01 |
120530006118 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100610002997 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080523002438 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060512002055 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040603002295 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State