Name: | ALLEGHENY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1977 (48 years ago) |
Date of dissolution: | 29 Jul 2011 |
Entity Number: | 450843 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 6 E 39TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL PERKEL | Chief Executive Officer | 6 E 39TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AL PERKEL | DOS Process Agent | 6 E 39TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-07 | 1995-05-09 | Address | 741 HASTINGS ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111011027 | 2011-10-11 | ASSUMED NAME CORP INITIAL FILING | 2011-10-11 |
110729000278 | 2011-07-29 | CERTIFICATE OF DISSOLUTION | 2011-07-29 |
071024002057 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
051202002626 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
040316002826 | 2004-03-16 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State