Search icon

ALEGORY RACKS INC

Headquarter

Company Details

Name: ALEGORY RACKS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2015 (10 years ago)
Entity Number: 4701050
ZIP code: 85132
County: Saratoga
Place of Formation: New York
Address: 501 N MAIN ST, UNIT 1881, FLORENCE, AZ, United States, 85132

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALEGORY RACKS INC, FLORIDA F17000004132 FLORIDA

DOS Process Agent

Name Role Address
ALEGORY RACKS INC DOS Process Agent 501 N MAIN ST, UNIT 1881, FLORENCE, AZ, United States, 85132

Chief Executive Officer

Name Role Address
GREGORY ROMANOV Chief Executive Officer 501 N MAIN ST, UNIT 1881, FLORENCE, AZ, United States, 85132

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 5490 W TRENTON WAY, FLORENCE, AZ, 85132, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 501 N MAIN ST, #1881, FLORENCE, AZ, 85132, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 501 N MAIN ST, UNIT 1881, FLORENCE, AZ, 85132, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-02-08 2025-01-10 Address 501 N MAIN ST, #1881, FLORENCE, AZ, 85132, USA (Type of address: Service of Process)
2021-02-08 2025-01-10 Address 501 N MAIN ST, #1881, FLORENCE, AZ, 85132, USA (Type of address: Chief Executive Officer)
2018-06-28 2021-02-08 Address 123 W CHANDLER HTS RD, UNIT 11895, CHANDLER, AZ, 85248, USA (Type of address: Service of Process)
2018-04-09 2021-02-08 Address 123 W CHANDLER HTS RD, UNIT 11895, CHANDLER, AZ, 85248, USA (Type of address: Chief Executive Officer)
2017-09-05 2018-06-28 Address 15155 W COLONIAL DR, UNIT 784689, WINTER GARDEN, FL, 34778, USA (Type of address: Service of Process)
2017-09-05 2018-04-09 Address 15155 W COLONIAL DR, UNIT 784689, WINTER GARDEN, FL, 34778, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250110001069 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230130000374 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210208060905 2021-02-08 BIENNIAL STATEMENT 2021-01-01
190128060439 2019-01-28 BIENNIAL STATEMENT 2019-01-01
180628000670 2018-06-28 CERTIFICATE OF CHANGE 2018-06-28
180409002015 2018-04-09 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170905007139 2017-09-05 BIENNIAL STATEMENT 2017-01-01
150128010053 2015-01-28 CERTIFICATE OF INCORPORATION 2015-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State