ALLEGIANCE ABSTRACT SERVICES, INC.

Name: | ALLEGIANCE ABSTRACT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2022 |
Entity Number: | 3352712 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE ADDEO | Chief Executive Officer | 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANTOINETTE ADDEO | DOS Process Agent | 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-03 | 2023-01-30 | Address | 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2020-04-03 | 2023-01-30 | Address | 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2020-04-03 | Address | 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2018-04-02 | Address | 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2014-04-08 | Address | 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003519 | 2022-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-26 |
200403060187 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006337 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140408006105 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120523002490 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State