Search icon

THE ALLING & CORY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE ALLING & CORY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1908 (117 years ago)
Date of dissolution: 03 May 1999
Entity Number: 28726
ZIP code: 14602
County: Monroe
Place of Formation: New York
Address: P.O. BOX 20403, ROCHESTER, NY, United States, 14602
Principal Address: 25 VERONA STREET, P.O. BOX 20403, ROCHESTER, NY, United States, 14602

Shares Details

Shares issued 0

Share Par Value 1600000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 20403, ROCHESTER, NY, United States, 14602

Chief Executive Officer

Name Role Address
RICHARD M. HARRIS, JR. Chief Executive Officer 25 VERONA STREET (14608), P.O. BOX 20403, ROCHESTER, NY, United States, 14602

History

Start date End date Type Value
1977-05-26 1993-03-04 Address BOX 540, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
1976-11-22 1985-12-27 Shares Share type: PAR VALUE, Number of shares: 640000, Par value: 2.5
1969-03-26 1976-11-22 Shares Share type: PAR VALUE, Number of shares: 320000, Par value: 5
1961-01-03 1977-05-26 Address 25 VERONA ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1954-12-09 1969-03-26 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
990503000224 1999-05-03 CERTIFICATE OF MERGER 1999-05-03
960802000341 1996-08-02 CERTIFICATE OF MERGER 1996-08-02
000049002232 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930304002083 1993-03-04 BIENNIAL STATEMENT 1992-06-01
C186868-2 1992-03-26 ASSUMED NAME CORP INITIAL FILING 1992-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State