ALLEN ARCHITECTURAL METALS, INC.
Branch
Name: | ALLEN ARCHITECTURAL METALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2008 (17 years ago) |
Branch of: | ALLEN ARCHITECTURAL METALS, INC., Alabama (Company Number 000-173-738) |
Entity Number: | 3751132 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Alabama |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 248 Homer Drive, Talladega, AL, United States, 35160 |
Name | Role | Address |
---|---|---|
ALLEN ARCHITECTURAL METALS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATHERINE ALLEN LEZAK | Chief Executive Officer | 248 HOMER DRIVE, TALLADEGA, AL, United States, 35160 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
D19Y-2018226-6377 | 2018-02-26 | 2018-02-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
IIJQ-2018220-5613 | 2018-02-20 | 2018-02-22 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 421 RAMSAY RD, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 17302 WILDEMERE ST., DETROIT, MI, 48221, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-12-05 | Address | 17302 WILDEMERE ST., DETROIT, MI, 48221, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 421 RAMSAY RD, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003392 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230323001236 | 2023-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-22 |
221201002531 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210318060542 | 2021-03-18 | BIENNIAL STATEMENT | 2020-12-01 |
181207006343 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State