ALLOCCA ENTERPRISES, INC.
Headquarter
Name: | ALLOCCA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327514 |
ZIP code: | 29745 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 356 CAMERON ROAD, YORK, SC, United States, 29745 |
Principal Address: | 570 KNICKEBOCKER ROAD, SCHODACK LANDING, NY, United States, 12156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE ALLOCCA | Chief Executive Officer | 570 KNICKERBOCKER ROAD, SCHODACK LANDING, NY, United States, 12156 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 356 CAMERON ROAD, YORK, SC, United States, 29745 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-28 | 2010-03-23 | Address | 570 KNICKERBOCKER ROAD, SCHODACK LANDING, NY, 12156, USA (Type of address: Chief Executive Officer) |
2008-03-28 | 2010-03-23 | Address | N570 KNICKABOCKER ROAD, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office) |
2006-03-01 | 2011-08-19 | Address | 570 KNICKERBOCKER ROAD, SCHODACK LANDING, NY, 12156, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110819000446 | 2011-08-19 | CERTIFICATE OF CHANGE | 2011-08-19 |
100323002351 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080328002016 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060301000730 | 2006-03-01 | CERTIFICATE OF INCORPORATION | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State