Name: | ALLIED STORES MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1929 (96 years ago) |
Date of dissolution: | 25 Jun 1997 |
Entity Number: | 25724 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ALLIED STORES MARKETING CORP. | DOS Process Agent | 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1950-09-15 | 1973-10-26 | Address | 401 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1935-08-03 | 1967-10-27 | Name | ALLIED PURCHASING CORPORATION |
1934-11-14 | 1950-09-15 | Address | 1440 B'WAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1929-04-27 | 1935-08-03 | Name | HAHN DEPARTMENT STORES PURCHASING CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309563 | 1997-06-25 | DISSOLUTION BY PROCLAMATION | 1997-06-25 |
920219000341 | 1992-02-19 | CERTIFICATE OF AMENDMENT | 1992-02-19 |
B472697-2 | 1987-03-20 | ASSUMED NAME CORP INITIAL FILING | 1987-03-20 |
A210257-3 | 1975-01-28 | CERTIFICATE OF MERGER | 1975-01-28 |
A110942-3 | 1973-10-26 | CERTIFICATE OF AMENDMENT | 1973-10-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State