US ALLEGRO INC.

Name: | US ALLEGRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2007 (18 years ago) |
Entity Number: | 3602170 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 369 Carpenter Ave, Sea Cliff, NY, United States, 11579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YURIY BOGUTSKIY | Agent | 54-30 44TH ST, MASPETH, NY, 11378 |
Name | Role | Address |
---|---|---|
YURIY | Chief Executive Officer | 369 CARPENTER AVE, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 Carpenter Ave, Sea Cliff, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-01 | 2025-03-21 | Address | 26 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2013-03-07 | 2018-10-01 | Address | 54-30 44TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2013-03-07 | 2025-03-21 | Address | 54-30 44TH ST, MASPETH, NY, 11378, USA (Type of address: Registered Agent) |
2007-12-06 | 2013-03-07 | Address | 496 SWEEZY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003648 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
181001000070 | 2018-10-01 | CERTIFICATE OF CHANGE | 2018-10-01 |
130307000085 | 2013-03-07 | CERTIFICATE OF CHANGE | 2013-03-07 |
071206000714 | 2007-12-06 | CERTIFICATE OF INCORPORATION | 2007-12-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State