Search icon

ALLIED PROPERTY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419828
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
549300YM2EGMJC31BU55

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2021-01-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-06-13 2025-05-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-13 2025-05-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-21 2022-06-13 Address C/O BERDON LLP, 360 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-12-23 2018-12-21 Address C/O CITRIN COOPERMAN LLP, 529 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-01-07 2015-12-23 Address 60 EAST 42ND ST STE 1834, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527001987 2025-05-27 BIENNIAL STATEMENT 2025-05-27
220613001372 2022-06-10 CERTIFICATE OF CHANGE BY ENTITY 2022-06-10
220113001975 2022-01-13 BIENNIAL STATEMENT 2022-01-13
181221006233 2018-12-21 BIENNIAL STATEMENT 2018-10-01
171218006157 2017-12-18 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State