Search icon

ALLIED STORES-EAST, INC.

Headquarter

Company Details

Name: ALLIED STORES-EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1975 (49 years ago)
Date of dissolution: 31 Dec 1986
Entity Number: 386582
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
843142
State:
FLORIDA
Type:
Headquarter of
Company Number:
0165213
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51720571
State:
ILLINOIS

History

Start date End date Type Value
1979-03-26 1983-02-01 Name BONWIT-PLYMOUTH STORES, INC.
1975-12-12 1979-03-26 Name METASCO, INC.
1975-12-12 1979-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-12 1985-02-19 Address 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070302062 2007-03-02 ASSUMED NAME CORP INITIAL FILING 2007-03-02
B442041-8 1986-12-31 CERTIFICATE OF DISSOLUTION 1986-12-31
B396073-3 1986-08-29 CERTIFICATE OF MERGER 1986-08-29
B390395-3 1986-08-13 CERTIFICATE OF MERGER 1986-08-13
B194612-3 1985-02-19 CERTIFICATE OF AMENDMENT 1985-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State