Name: | ALLIED PUMP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2012 (13 years ago) |
Entity Number: | 4253337 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 8333, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLIED PUMP CORPORATION | DOS Process Agent | PO BOX 8333, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BENJAMIN MILLER | Chief Executive Officer | PO BOX 8333, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2020-06-24 | Address | PO BOX 1178, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer) |
2015-01-26 | 2016-06-02 | Address | PO BOX 1178, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer) |
2015-01-26 | 2020-06-24 | Address | PO BOX 1178, NEW YORK, NY, 10116, USA (Type of address: Principal Executive Office) |
2012-06-04 | 2020-06-24 | Address | PO BOX 1178, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2012-06-04 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624060344 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
160602007157 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
150126006358 | 2015-01-26 | BIENNIAL STATEMENT | 2014-06-01 |
120604000198 | 2012-06-04 | CERTIFICATE OF INCORPORATION | 2012-06-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State