Name: | ALLIED RISK MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2006 (19 years ago) |
Entity Number: | 3394388 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Allied Risk Management is a comprehensive security solutions provider, specializing in licensed security guards, access control systems and asset protection. |
Address: | 1225 FRANKLIN AVE - Suite 325, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 1225 FRANKLIN AVE - Ste 325, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 516-992-3432
Website https://www.alliedriskmanagement.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA J. ARAMANDA, ESQ. | DOS Process Agent | 1225 FRANKLIN AVE - Suite 325, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALLISON LUONGO | Chief Executive Officer | 1225 FRANKLIN AVE - STE 325, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1225 FRANKLIN AVE - STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-06-03 | Address | 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-14 | 2024-06-03 | Address | 1225 FRANKLIN AVE/SUITE 32, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2014-12-12 | 2020-07-14 | Address | 1225 FRANKLIN AVE/SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-09-03 | 2024-06-03 | Address | 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2010-09-03 | 2014-12-12 | Address | ARAMANDA & PANZARELLO, 166 E PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2006-07-31 | 2010-09-03 | Address | JOHN LUONGO, 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006199 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
200714060278 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
160928006237 | 2016-09-28 | BIENNIAL STATEMENT | 2016-07-01 |
141212006561 | 2014-12-12 | BIENNIAL STATEMENT | 2014-07-01 |
100903002240 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
060731000152 | 2006-07-31 | CERTIFICATE OF INCORPORATION | 2006-07-31 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State