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