Name: | DANIEL ALLEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 345838 |
ZIP code: | 07826 |
County: | Orange |
Place of Formation: | New York |
Address: | 236 ROUTE 206N, BRANCHVILLE, NJ, United States, 07826 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 ROUTE 206N, BRANCHVILLE, NJ, United States, 07826 |
Name | Role | Address |
---|---|---|
DANIEL ALLEN | Chief Executive Officer | 236 ROUTE 206N, BRANCHVILLE, NJ, United States, 07826 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-01 | 2000-06-06 | Address | 22 HIDDEN VALLEY ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2000-06-06 | Address | 22 HIDDEN VALLEY ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2000-06-06 | Address | 22 HIDDEN VALLEY ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1993-02-02 | 1998-07-01 | Address | 21 HIDDEN VALLEY RD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1998-07-01 | Address | 21 HIDDEN VALLEY RD, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113158 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080703002445 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
20061012062 | 2006-10-12 | ASSUMED NAME CORP INITIAL FILING | 2006-10-12 |
060524002500 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040716002961 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State