Name: | ALLIED SECURITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1970 (55 years ago) |
Date of dissolution: | 19 Feb 2003 |
Entity Number: | 297152 |
ZIP code: | 15234 |
County: | New York |
Place of Formation: | New York |
Address: | 2840 LIBRARY ROAD, PITTSBURGH, PA, United States, 15234 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ALBERT BERGER | Chief Executive Officer | 2840 LIBRARY ROAD, PITTSBURGH, PA, United States, 15234 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-20 | 2007-01-05 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-14 | 2000-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-30 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-10-30 | 2000-12-20 | Address | 2840 LIBRARY ROAD, PITTSBURGH, PA, 15234, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2000-12-20 | Address | 2840 LIBRARY ROAD, PITTSBURGH, PA, 15234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110322042 | 2011-03-22 | ASSUMED NAME LLC INITIAL FILING | 2011-03-22 |
070105000161 | 2007-01-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-01-05 |
030219000485 | 2003-02-19 | CERTIFICATE OF MERGER | 2003-02-19 |
001220002485 | 2000-12-20 | BIENNIAL STATEMENT | 2000-10-01 |
990914001304 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State