Name: | ALLEN GLOBAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2001 (23 years ago) |
Date of dissolution: | 08 Feb 2017 |
Entity Number: | 2692076 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 711 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALLEN GLOBAL PARTNERS LLC | DOS Process Agent | 711 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-04 | 2013-10-23 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-09 | 2010-10-04 | Address | ALLEN ARBITRAGE LLC, FIFTH AVENUE-8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-07 | 2007-11-09 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-10-24 | 2007-02-07 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170208000739 | 2017-02-08 | ARTICLES OF DISSOLUTION | 2017-02-08 |
151014006444 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131023006293 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111104003134 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
101004002442 | 2010-10-04 | BIENNIAL STATEMENT | 2009-10-01 |
100923000201 | 2010-09-23 | CERTIFICATE OF AMENDMENT | 2010-09-23 |
071109002648 | 2007-11-09 | BIENNIAL STATEMENT | 2007-10-01 |
070207000848 | 2007-02-07 | CERTIFICATE OF CHANGE | 2007-02-07 |
031124002442 | 2003-11-24 | BIENNIAL STATEMENT | 2003-10-01 |
020115000278 | 2002-01-15 | AFFIDAVIT OF PUBLICATION | 2002-01-15 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State