ALLIED COLLOIDS INC.
Headquarter
Name: | ALLIED COLLOIDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1969 (56 years ago) |
Date of dissolution: | 30 Sep 1998 |
Entity Number: | 275997 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2301 WILROY ROAD, SUFFOLK, VA, United States, 23434 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PETER NICHOLS | Chief Executive Officer | 2301 WILROY RD, SUFFOLK, VA, United States, 23434 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1997-05-14 | Address | LITTLE BECK, BECK LANE, WEST YORKSHIRE, GBR (Type of address: Chief Executive Officer) |
1993-07-30 | 1997-05-14 | Address | 2301 WILROY ROAD, SUFFOLK, VA, 23434, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1993-07-30 | Address | LITTLE BECK, BECK LANE, WEST YORKSHIRE, GBR (Type of address: Chief Executive Officer) |
1993-05-03 | 1993-07-30 | Address | 2301 WILROY ROAD, SUFFOLK, VA, 23434, USA (Type of address: Principal Executive Office) |
1969-04-28 | 1991-03-11 | Address | 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C316002-2 | 2002-05-08 | ASSUMED NAME CORP INITIAL FILING | 2002-05-08 |
980929000440 | 1998-09-29 | CERTIFICATE OF MERGER | 1998-09-30 |
970514002006 | 1997-05-14 | BIENNIAL STATEMENT | 1997-04-01 |
960829000383 | 1996-08-29 | CERTIFICATE OF MERGER | 1996-08-31 |
930730002701 | 1993-07-30 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State