Name: | ALLIED GROUP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 2006 (19 years ago) |
Date of dissolution: | 30 Sep 2019 |
Entity Number: | 3402314 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-07 | 2010-02-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-07 | 2010-02-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-18 | 2008-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930000417 | 2019-09-30 | CERTIFICATE OF TERMINATION | 2019-09-30 |
180801006430 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006509 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006229 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120824006168 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State