Search icon

ALLEN GLOBAL PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
ALLEN GLOBAL PARTNERS LLC DOS Process Agent 711 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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