Name: | ALLIED CONSTRUCTION SERVICES II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2011 (13 years ago) |
Entity Number: | 4132505 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 240 NEW YORK DRIVE, SUITE 1, FORT WASHINGTON, PA, United States, 19034 |
Name | Role | Address |
---|---|---|
BRETT ALTMAN | Chief Executive Officer | 240 NEW YORK DRIVE, SUITE 1, FORT WASHINGTON, PA, United States, 19034 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-01 | 2016-07-22 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2015-09-01 | 2016-07-22 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-08-18 | 2015-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170807006081 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
160722000356 | 2016-07-22 | CERTIFICATE OF CHANGE | 2016-07-22 |
150901000159 | 2015-09-01 | CERTIFICATE OF CHANGE | 2015-09-01 |
130814006500 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110818000970 | 2011-08-18 | APPLICATION OF AUTHORITY | 2011-08-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State