ALLIED PROPERTY GROUP, LLC

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 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State