Name: | ALLIED CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2009 (16 years ago) |
Entity Number: | 3833021 |
ZIP code: | 14625 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 6536 ANTHONY DR, STE B, VICTOR, NY, United States, 14564 |
Address: | 90 linden oaks,, suite 100, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M TETTE | Chief Executive Officer | 6536 ANTHONY DR, STE B, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
c/o the p.c. | DOS Process Agent | 90 linden oaks,, suite 100, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 6536 ANTHONY DR, STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 6536 ANTHONY DR, STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-11-26 | Address | 6536 ANTHONY DR, STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2024-05-24 | 2024-11-26 | Address | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000134 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
240524000291 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
200825000016 | 2020-08-25 | CERTIFICATE OF AMENDMENT | 2020-08-25 |
190725060161 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
181221000562 | 2018-12-21 | CERTIFICATE OF AMENDMENT | 2018-12-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State