Name: | ALLIED BEACON PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2009 (16 years ago) |
Branch of: | ALLIED BEACON PARTNERS, INC., Florida (Company Number P98000068500) |
Entity Number: | 3760434 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1100 BOULDERS PARKWAY, SUITE 600, RICHMOND, VA, United States, 23225 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES HINTZ | Chief Executive Officer | 1100 BOULDERS PARKWAY, SUITE 600, RICHMOND, VA, United States, 23225 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-08 | 2013-01-02 | Address | 1201 S HIGHLAND AVE, 2, CLEARWATER, FL, 33756, USA (Type of address: Chief Executive Officer) |
2011-02-08 | 2013-01-02 | Address | 7501 BOULDERS VIEW DR, 601, RICHMOND, VA, 23225, USA (Type of address: Principal Executive Office) |
2009-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51417 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130102006146 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
110308000411 | 2011-03-08 | CERTIFICATE OF AMENDMENT | 2011-03-08 |
110208002918 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State