Search icon

ALLIED MANAGEMENT GROUP SPECIAL INVESTIGATION UNIT, INC.

Company Details

Name: ALLIED MANAGEMENT GROUP SPECIAL INVESTIGATION UNIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515683
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM C. LUCIA Chief Executive Officer 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038

History

Start date End date Type Value
2014-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-04 2014-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2014-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-29 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007147 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006959 2015-05-05 BIENNIAL STATEMENT 2015-05-01
140801000421 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State