ALLIED K&R INC.

Name: | ALLIED K&R INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1974 (51 years ago) |
Entity Number: | 345300 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 39 PEARL STREET, FL 2, BROOKLYN, NY, United States, 11201 |
Principal Address: | 39 PEARL STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL CHANG | Chief Executive Officer | 39 PEARL STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ALLIED K&R INC. | DOS Process Agent | 39 PEARL STREET, FL 2, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-19 | 2018-06-01 | Address | 39 PEARL STREET, BROOKLYN, NY, 11201, 1132, USA (Type of address: Service of Process) |
1995-05-15 | 1998-06-19 | Address | 39 PEARL ST., BROOKLYN, NY, 11201, 1132, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1998-06-19 | Address | 39 PEARL ST., BROOKLYN, NY, 11201, 1132, USA (Type of address: Principal Executive Office) |
1995-05-15 | 1998-06-19 | Address | 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1974-06-10 | 1995-05-15 | Address | 350 B'WAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060373 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180601006432 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006811 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007073 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120607006411 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State