Name: | ALLIED ENVIRONMENTAL CONSULTING & CONTRACTING SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2016 (9 years ago) |
Date of dissolution: | 04 Jun 2024 |
Entity Number: | 4952459 |
ZIP code: | 45804 |
County: | Erie |
Place of Formation: | Ohio |
Foreign Legal Name: | ALLIED ENVIRONMENTAL SERVICES, INC. |
Fictitious Name: | ALLIED ENVIRONMENTAL CONSULTING & CONTRACTING SERVICES |
Address: | 585 liberty commons pkwy, LIMA, OH, United States, 45804 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 585 liberty commons pkwy, LIMA, OH, United States, 45804 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003788 | 2024-06-04 | SURRENDER OF AUTHORITY | 2024-06-04 |
SR-107002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160524000665 | 2016-05-24 | APPLICATION OF AUTHORITY | 2016-05-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State