Name: | ALLEN FARM EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1977 (48 years ago) |
Entity Number: | 420038 |
ZIP code: | 12154 |
County: | Washington |
Place of Formation: | New York |
Address: | 11851 STATE ROUTE 40, SCHAGHTICOKE, NY, United States, 12154 |
Principal Address: | 11851 STATE RTE 40, SCHAGHTICOKE, NY, United States, 12154 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN FARM EQUIPMENT CO., INC. | DOS Process Agent | 11851 STATE ROUTE 40, SCHAGHTICOKE, NY, United States, 12154 |
Name | Role | Address |
---|---|---|
ERIC D ALLEN | Chief Executive Officer | 11851 STATE RTE 40, SCHAGHTICOKE, NY, United States, 12154 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2017-01-12 | Address | 11851 STATE RTE 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process) |
1999-01-25 | 2008-12-22 | Address | 11853 STATE RTE 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2008-12-22 | Address | 11853 STATE RTE 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process) |
1999-01-25 | 2008-12-22 | Address | 11853 STATE RTE 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office) |
1995-08-02 | 1999-01-25 | Address | RD 1, BOX 107, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112006053 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
130403006041 | 2013-04-03 | BIENNIAL STATEMENT | 2013-01-01 |
110223002473 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
20090814009 | 2009-08-14 | ASSUMED NAME LLC INITIAL FILING | 2009-08-14 |
081222002441 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State