Search icon

ALLEN PROCESS CORP.

Company Details

Name: ALLEN PROCESS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1970 (55 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 288107
County: Monroe
Place of Formation: Delaware
Address: 3401 ROCHESTER RD, LAKEVILLE, NY, United States

DOS Process Agent

Name Role Address
ALLEN PROCESS CORP. DOS Process Agent 3401 ROCHESTER RD, LAKEVILLE, NY, United States

History

Start date End date Type Value
1970-01-27 1977-06-23 Address 375 GLEN ELLYN WAY, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C315446-2 2002-04-26 ASSUMED NAME CORP INITIAL FILING 2002-04-26
DP-1209599 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A410148-3 1977-06-23 CERTIFICATE OF AMENDMENT 1977-06-23
829589-3 1970-04-23 CERTIFICATE OF AMENDMENT 1970-04-23
810322-6 1970-01-27 APPLICATION OF AUTHORITY 1970-01-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State