Search icon

ALLEVEN INC.

Company Details

Name: ALLEVEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121158
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: c/o Patterson Belknap Webb & Tyler LLP, 1133 Avenue of the Americas, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
JENNY L. LONGMAN, ESQ. DOS Process Agent c/o Patterson Belknap Webb & Tyler LLP, 1133 Avenue of the Americas, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
CELIA FORNER Chief Executive Officer C/O PATTERSON BELKNAP WEBB & TYLER LLP, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O PATTERSON BELKNAP WEBB & TYLER LLP, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address C/O PHILLIPS GOLD AND COMPANY LLP, 1430 BROADWAY SUITE 508, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-04-01 Address C/O PATTERSON BELKNAP WEBB & TYLER LLP, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-04-01 Address c/o Patterson Belknap Webb & Tyler LLP, 1133 Avenue of the Americas, New York, NY, 10036, USA (Type of address: Service of Process)
2017-04-18 2024-07-18 Address C/O PATTERSON BELKNAP ET AL, 1133 AVE OF THE AMERICAS 25 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043110 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240718002986 2024-07-18 BIENNIAL STATEMENT 2024-07-18
170418000280 2017-04-18 APPLICATION OF AUTHORITY 2017-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State