Search icon

ALLEGHENY SCIENCE & TECHNOLOGY CORPORATION

Company Details

Name: ALLEGHENY SCIENCE & TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4934867
ZIP code: 12207
County: Albany
Place of Formation: West Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 125 PROFESSIONAL PLACE, BRIDGEPORT, WV, United States, 26330

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARRIA HINES Chief Executive Officer 125 PROFESSIONAL PLACE, BRIDGEPORT, WV, United States, 26330

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 125 PROFESSIONAL PLACE, BRIDGEPORT, WV, 26330, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 125 PROFESSIONAL PLACE, BRIDGEPORT, WV, 26330, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-04-24 Address 125 PROFESSIONAL PLACE, BRIDGEPORT, WV, 26330, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-10 2024-01-16 Address 125 PROFESSIONAL PLACE, BRIDGEPORT, WV, 26330, USA (Type of address: Chief Executive Officer)
2016-04-22 2024-01-16 Address 125 PROFESSIONAL PLACE, BRIDGEPORT, WV, 26330, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002349 2024-04-24 BIENNIAL STATEMENT 2024-04-24
240116001645 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
220404001471 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200402060207 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190710060884 2019-07-10 BIENNIAL STATEMENT 2018-04-01
160422000200 2016-04-22 APPLICATION OF AUTHORITY 2016-04-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State