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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM C. LUCIA | Chief Executive Officer | 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038 |
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) |
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