Name: | ALLEN NUTRITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2013 (12 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 4403191 |
ZIP code: | 12205 |
County: | Richmond |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-29 | 2022-11-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-07-29 | 2022-07-29 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2022-07-29 | 2022-11-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2022-07-29 | 2022-07-29 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-07-28 | 2022-07-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2022-07-28 | 2022-11-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2013-05-14 | 2022-07-29 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2013-05-14 | 2022-07-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2013-05-14 | 2022-07-29 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221117000044 | 2022-11-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-11-15 |
220729000334 | 2022-07-28 | CERTIFICATE OF PAYMENT OF TAXES | 2022-07-28 |
220729000351 | 2022-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-28 |
DP-2234690 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130514000771 | 2013-05-14 | CERTIFICATE OF INCORPORATION | 2013-05-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State