Search icon

ALLIED CLEANING SERVICES, INC.

Company Details

Name: ALLIED CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196116
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 37 EAST 28TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KIELY Chief Executive Officer 37 EAST 28TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 EAST 28TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-19 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-26 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-26 2007-06-05 Address 37 E 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605002386 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050426000284 2005-04-26 CERTIFICATE OF INCORPORATION 2005-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001319 Trademark 1990-04-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-18
Transfer Date 1990-11-01
Termination Date 1991-03-29
Pretrial Conference Date 1990-10-26
Section 1125
Transfer Office 1
Transfer Docket Number 9001319
Transfer Origin 1

Parties

Name OGDEN ALLIED SERVICES CORP.
Role Plaintiff
Name ALLIED CLEANING SERVICES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State