Search icon

ALLIED PROPERTY GROUP, LLC

Company Details

Name: ALLIED PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2006 (18 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YM2EGMJC31BU55 3419828 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O BERDON LLP, 360 MADISON AVE, NEW YORK, US-NY, US, 10017
Headquarters C/O Berdon LLP, 360 Madison Ave, New York, US-NY, US, 10017

Registration details

Registration Date 2013-04-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-01-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3419828

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

History

Start date End date Type Value
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)
2006-12-18 2011-01-07 Address 60 EAST 42ND STREET, STE. 1834, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2006-10-03 2006-12-18 Address 60 EAST 42ND STREET, STE. 1834, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
151223006167 2015-12-23 BIENNIAL STATEMENT 2014-10-01
121018006189 2012-10-18 BIENNIAL STATEMENT 2012-10-01
110107002086 2011-01-07 BIENNIAL STATEMENT 2010-10-01
081007002215 2008-10-07 BIENNIAL STATEMENT 2008-10-01
070320000239 2007-03-20 CERTIFICATE OF PUBLICATION 2007-03-20
061218000247 2006-12-18 CERTIFICATE OF CONVERSION 2006-12-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State