Search icon

ALLIED CONSTRUCTION SERVICES II, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRETT ALTMAN Chief Executive Officer 240 NEW YORK DRIVE, SUITE 1, FORT WASHINGTON, PA, United States, 19034

DOS Process Agent

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

Agent

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

History

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)

Filings

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