Name: | ALLTECH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2014 (11 years ago) |
Entity Number: | 4578982 |
ZIP code: | 02370 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 100 WEYMOUTH ST, SUITE F-1, Rockland, MA, United States, 02370 |
Principal Address: | 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, United States, 02370 |
Name | Role | Address |
---|---|---|
NEAL T. DONAHUE | Chief Executive Officer | 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, United States, 02370 |
Name | Role | Address |
---|---|---|
ALLTECH PRODUCTS, INC. | DOS Process Agent | 100 WEYMOUTH ST, SUITE F-1, Rockland, MA, United States, 02370 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-05-02 | Address | 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-05-02 | Address | 734 Union St, PO BOX, Rockland, MA, 02370, USA (Type of address: Service of Process) |
2020-05-04 | 2024-04-16 | Address | 100 WEYMOUTH STREET UNIT F-1, PO BOX, ROCKLAND, MA, 02370, USA (Type of address: Service of Process) |
2016-05-12 | 2024-04-16 | Address | 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2014-05-19 | 2020-05-04 | Address | PO BOX 556, ROCKLAND, MA, 02370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000281 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
240416002620 | 2024-02-14 | CERTIFICATE OF AMENDMENT | 2024-02-14 |
220601002645 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
200504061146 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007291 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006127 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140519000032 | 2014-05-19 | APPLICATION OF AUTHORITY | 2014-05-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State