Search icon

ALLISON TRANSMISSION, INC.

Company Details

Name: ALLISON TRANSMISSION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067619
ZIP code: 46222
County: Albany
Place of Formation: Delaware
Address: 1 ALLISON WAY, INDIANAPOLIS, IN, United States, 46222
Principal Address: ONE ALLISON WAY, INDIANAPOLIS, IN, United States, 46222

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1 ALLISON WAY, INDIANAPOLIS, IN, United States, 46222

Chief Executive Officer

Name Role Address
DAVID GRAZIOSI Chief Executive Officer ONE ALLISON WAY, INDIANAPOLIS, IN, United States, 46222

History

Start date End date Type Value
2025-03-24 2025-03-24 Address ONE ALLISON WAY, INDIANAPOLIS, IN, 46222, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-24 Address ONE ALLISON WAY, INDIANAPOLIS, IN, 46222, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address ONE ALLISON WAY, INDIANAPOLIS, IN, 46222, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-24 Address 1 ALLISON WAY, INDIANAPOLIS, IN, 46222, USA (Type of address: Service of Process)
2023-03-06 2025-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-29 2023-03-06 Address 1 ALLISON WAY, INDIANAPOLIS, IN, 46222, USA (Type of address: Service of Process)
2019-03-29 2023-03-06 Address ONE ALLISON WAY, INDIANAPOLIS, IN, 46222, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-03-28 2019-03-29 Address ONE ALLISON WAY, INDIANAPOLIS, IN, 46222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324001947 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230306001951 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210329060292 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190329060153 2019-03-29 BIENNIAL STATEMENT 2019-03-01
SR-56910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170330006135 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150302006461 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130328006003 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110315000358 2011-03-15 APPLICATION OF AUTHORITY 2011-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304109 Trademark 2013-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-18
Termination Date 2014-02-27
Section 1114
Status Terminated

Parties

Name ALLISON TRANSMISSION, INC.
Role Plaintiff
Name RELIABLE TRANSMISSIONS,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State