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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300YM2EGMJC31BU55 | 3419828 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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