Search icon

ALLIENT INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2014 (12 years ago)
Branch of: ALLIENT INC., Colorado (Company Number 19871162508)
Entity Number: 4514851
ZIP code: 10005
County: Erie
Place of Formation: Colorado
Foreign Legal Name: ALLIENT INC.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 495 COMMERCE DR., STE. 3, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD S. WARZALA Chief Executive Officer 495 COMMERCE DR., STE. 3, AMHERST, NY, United States, 14228

Commercial and government entity program

CAGE number:
81PZ3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2030-02-14
SAM Expiration:
2026-02-12

Contact Information

POC:
PHIL BELCHER
Corporate URL:
https://allient.com/

History

Start date End date Type Value
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-05 2024-09-11 Address 495 COMMERCE DR., STE. 3, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911000323 2024-07-26 CERTIFICATE OF AMENDMENT 2024-07-26
200102061406 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180108006166 2018-01-08 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State