Search icon

ALLEN STABLE, INC.

Company Details

Name: ALLEN STABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091414
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 2255 glades road, suite 111e, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JOSEPH ALLEN Chief Executive Officer 2255 GLADES ROAD, SUITE 111E, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 2255 GLADES ROAD, SUITE 111E, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 1375 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 1375 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 2255 GLADES ROAD, SUITE 111E, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-05-05 Address 2255 GLADES ROAD, SUITE 111E, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505005095 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240223001343 2024-02-22 AMENDMENT TO BIENNIAL STATEMENT 2024-02-22
240205003278 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230512003981 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210507060491 2021-05-07 BIENNIAL STATEMENT 2021-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State