Search icon

ALLEN G.P. INC.

Company Details

Name: ALLEN G.P. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557345
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ALLEN G.P. INC. DOS Process Agent 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MICHAEL POMERANC Chief Executive Officer 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 206 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 190 ALLEN STREET, 7TH FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 190 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-02-27 Address 206 SPRING STREET, 4TH FLOOR, 206 SPRING STREET, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-01-12 2021-04-05 Address C/O SIXTY HOTELS, 206 SPRING STREET, 4TH FL, NEWY YORK, NY, 10012, USA (Type of address: Service of Process)
2017-01-12 2025-02-27 Address 206 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-04-07 2017-01-12 Address C/O 60 HOTELS, 54 THOMPSON STREET, NEWY YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004329 2025-02-27 BIENNIAL STATEMENT 2025-02-27
220404003438 2022-04-04 BIENNIAL STATEMENT 2022-04-01
210405062411 2021-04-05 BIENNIAL STATEMENT 2020-04-01
180403007342 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170112006639 2017-01-12 BIENNIAL STATEMENT 2016-04-01
140407000120 2014-04-07 APPLICATION OF AUTHORITY 2014-04-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State