Search icon

ALLEN ARCHITECTURAL METALS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ALLEN ARCHITECTURAL METALS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
KATHERINE ALLEN LEZAK Chief Executive Officer 248 HOMER DRIVE, TALLADEGA, AL, United States, 35160

Permits

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State