Search icon

ALLERGIC TO EGGS, INC.

Company Details

Name: ALLERGIC TO EGGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2007 (17 years ago)
Entity Number: 3601522
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003
Principal Address: C/O AGS, 200 PARK AVE S 8TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLERGIC TO EGGS, INC. DOS Process Agent 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JASON MANTZOUKAS Chief Executive Officer C/O AGS, 200 PARK AVE S 8TH FL, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
261524434
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-06 2014-01-13 Address AGS, 200 PARK AVE S 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-01-06 2014-01-13 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-12-05 2012-01-06 Address 131 JERICHO TPKE., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208003726 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200117060197 2020-01-17 BIENNIAL STATEMENT 2019-12-01
171201006626 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151228006192 2015-12-28 BIENNIAL STATEMENT 2015-12-01
140113002593 2014-01-13 BIENNIAL STATEMENT 2013-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State