MARK ALLEN & COMPANY, LLC

Name: | MARK ALLEN & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2001 (24 years ago) |
Entity Number: | 2645827 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 41 EAST 11TH STREET 11TH FLR, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 41 EAST 11TH STREET 11TH FLR, NEW YORK, NY, United States, 10003 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
XUJM-2018619-19045 | 2018-06-19 | 2018-06-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
XUJM-2018619-18958 | 2018-06-19 | 2018-06-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2014-09-04 | Address | 120 WEST 21ST STREET #1107, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-17 | 2009-11-24 | Address | 120 WEST 21ST STREET #1018, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-05 | 2009-09-17 | Address | 120 WEST 21ST STREET, #1007, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-23 | 2008-03-05 | Address | 120 WEST 21ST STREET #1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-11-10 | 2007-11-23 | Address | 535 W 23RD ST / SOUTH 9M, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904002021 | 2014-09-04 | BIENNIAL STATEMENT | 2013-06-01 |
091124000583 | 2009-11-24 | CERTIFICATE OF CHANGE | 2009-11-24 |
090917000349 | 2009-09-17 | CERTIFICATE OF CHANGE | 2009-09-17 |
080725000352 | 2008-07-25 | CERTIFICATE OF PUBLICATION | 2008-07-25 |
080305000473 | 2008-03-05 | CERTIFICATE OF CHANGE | 2008-03-05 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State