Name: | ALLIED NEW YORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2002 (23 years ago) |
Entity Number: | 2841924 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 266 WEST 37 STREET, SUITE 302, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT L ROSE | Chief Executive Officer | 4120 HIGEL AVE, SARASOTA, FL, United States, 34242 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-10-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2018-04-19 | 2019-11-12 | Address | 520 8TH AVENUE, SUITE NW 302, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-02-18 | 2018-04-19 | Address | 462 7TH AVE, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-12-04 | 2023-06-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2002-12-04 | 2005-02-18 | Address | ONE GATEWAY CENTER, 13TH FLOOR, ATTN: MICHELLE L. SPEYER ESQ., NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220326000275 | 2022-03-26 | BIENNIAL STATEMENT | 2020-12-01 |
191112060493 | 2019-11-12 | BIENNIAL STATEMENT | 2018-12-01 |
180419006017 | 2018-04-19 | BIENNIAL STATEMENT | 2016-12-01 |
150327006151 | 2015-03-27 | BIENNIAL STATEMENT | 2014-12-01 |
121221002189 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State