Search icon

ALLEGIANCE MAINTENANCE SERVICES LLC

Company Details

Name: ALLEGIANCE MAINTENANCE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2012 (12 years ago)
Entity Number: 4306281
ZIP code: 12207
County: Erie
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-03-08 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-08 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-22 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-22 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-10-10 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-10 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003159 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221012002961 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201013060142 2020-10-13 BIENNIAL STATEMENT 2020-10-01
190308000063 2019-03-08 CERTIFICATE OF CHANGE 2019-03-08
SR-61779 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61780 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190122000049 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
181009006406 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161019006319 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141112006268 2014-11-12 BIENNIAL STATEMENT 2014-10-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State