Search icon

THE ALLEN MANUFACTURING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE ALLEN MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2000 (25 years ago)
Entity Number: 2546375
ZIP code: 10528
County: Montgomery
Place of Formation: Delaware
Foreign Legal Name: DH COOPERATIVE, INC.
Fictitious Name: THE ALLEN MANUFACTURING COMPANY
Principal Address: 2200 Pennsylvania Ave NW, Suite 800W, Washington, DC, United States, 20037
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER BOUDA Chief Executive Officer 2200 PENNSYLVANIA AVE NW, SUITE 800W, WASHINGTON, DC, United States, 20037

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 2200 PENNSYLVANIA AVE NW, SUITE 800W, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-08-01 Address 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-08-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801041762 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240702001844 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
220808001624 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200810060867 2020-08-10 BIENNIAL STATEMENT 2020-08-01
SR-31859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State