Name: | ALLEN & O'HARA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1972 (53 years ago) |
Date of dissolution: | 03 Feb 2020 |
Entity Number: | 323195 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 530 OAK CT DR, STE 300, MEMPHIS, TN, United States, 38117 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
PAUL O BOWER | Chief Executive Officer | 9200 ROCKY CANNON RD, CORDOVA, TN, United States, 38018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-06 | 2019-11-27 | Address | 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-02-28 | 2012-04-06 | Address | 225 WEST 34TH STREET, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2008-02-28 | 2019-11-27 | Address | 225 WEST 34TH STREET, STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
1999-10-13 | 2008-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2008-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203000442 | 2020-02-03 | CERTIFICATE OF TERMINATION | 2020-02-03 |
SR-110931 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-110930 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
120406002284 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100324002587 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State