ALLIED MORTGAGE GROUP, INC.

Name: | ALLIED MORTGAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2004 (21 years ago) |
Entity Number: | 3059737 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 225 CITY AVE, STE 102, BALA CYNWYD, PA, United States, 19004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHANTANU ROY CHOWDHURY | Chief Executive Officer | 225 CITY AVE, STE 102, BALA CYNWYD, PA, United States, 19004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 225 CITY AVE, STE 102, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
2018-05-21 | 2024-05-29 | Address | 225 CITY AVE, STE 102, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
2012-10-23 | 2024-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-23 | 2024-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-04 | 2012-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529000067 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220527000453 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200601060860 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
180521006148 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
160524006260 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State