ALLE PROCESSING CORP.

Name: | ALLE PROCESSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2000 (25 years ago) |
Entity Number: | 2533375 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 5620 59TH ST, MASPETH, AL, United States, 11378 |
Principal Address: | 5620 59TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN WEINSTOCK | Chief Executive Officer | 5620 59TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5620 59TH ST, MASPETH, AL, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-06-24 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2025-03-13 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2025-03-13 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2025-02-25 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2025-02-25 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002778 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220815002932 | 2022-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
180702007229 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
161216000055 | 2016-12-16 | CERTIFICATE OF AMENDMENT | 2016-12-16 |
160705008625 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State