Search icon

ALLOCATION SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ALLOCATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Branch of: ALLOCATION SERVICES, INC., Florida (Company Number P06000054253)
Entity Number: 4002655
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1064 GREENWOOD BOULEVARD, SUITE 460, LAKE MARY, FL, United States, 32746

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JULIE TURPIN Chief Executive Officer 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 280 WEKIVA SPRINGS ROAD, SUITE 3050, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-07 2024-10-04 Address 280 WEKIVA SPRINGS ROAD, SUITE 3050, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer)
2019-12-16 2020-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000546 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221031001564 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201007060499 2020-10-07 BIENNIAL STATEMENT 2020-10-01
191216000289 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
SR-55552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State