Search icon

ALLIED FLOORING SYSTEMS INC.

Company Details

Name: ALLIED FLOORING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471961
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, RM 307, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2023 113805206 2024-10-07 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2022 113805206 2023-09-13 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2021 113805206 2022-10-11 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2020 113805206 2021-09-13 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2019 113805206 2020-10-14 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2018 113805206 2019-10-15 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2017 113805206 2018-10-11 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN BENEFIT PLAN 2016 113805206 2017-10-16 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET. SUITE 307, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2015 113805206 2016-12-16 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET, SUITE 307, NEW YORK, NY, 10018
ALLIED FLOORING SYSTEMS, INC. DEFINED BENEFIT PLAN 2014 113805206 2016-08-31 ALLIED FLOORING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 2123910331
Plan sponsor’s address 55 WEST 39TH STREET - SUITE 307, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
EUGENE ALBENESE Chief Executive Officer 55 WEST 39TH STREET, RM 307, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ALLIED FLOORING SYSTEMS INC. DOS Process Agent 55 WEST 39TH STREET, RM 307, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-02-02 2013-02-20 Address 247 W 37TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-02-02 2013-02-20 Address 247 W 37TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-02-02 2013-02-20 Address 247 WEST 37TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-02-02 2009-02-02 Address FIVE GAELIC COURT, JACKSON, NJ, 08527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220006101 2013-02-20 BIENNIAL STATEMENT 2013-02-01
090202003094 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070202000876 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

Date of last update: 17 Jan 2025

Sources: New York Secretary of State