Search icon

H. V. ALLISON & CO., INC.

Company Details

Name: H. V. ALLISON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1941 (84 years ago)
Entity Number: 52928
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 1890 PALMER AVENUE / SUITE 205, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLISON GALLERY DOS Process Agent 1890 PALMER AVENUE / SUITE 205, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
GLENN C. PECK Chief Executive Officer 1890 PALMER AVENUE / SUITE 205, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2001-01-23 2007-01-16 Address 1890 PALMER AVE, SUITE 205, LARCHMONT, NY, 10538, 3031, USA (Type of address: Principal Executive Office)
2001-01-23 2007-01-16 Address 1890 PALMER AVE, SUITE 205, LARCHMONT, NY, 10538, 3031, USA (Type of address: Chief Executive Officer)
2001-01-23 2007-01-16 Address 1890 PALMER AVE, SUITE 205, LARCHMONT, NY, 10538, 3031, USA (Type of address: Service of Process)
1993-06-02 2001-01-23 Address 47 EAST 66TH STREET, NEW YORK, NY, 10021, 6112, USA (Type of address: Chief Executive Officer)
1993-06-02 2001-01-23 Address 47 EAST 66TH STREET, NEW YORK, NY, 10021, 6112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115006616 2013-01-15 BIENNIAL STATEMENT 2013-01-01
20110225022 2011-02-25 ASSUMED NAME CORP INITIAL FILING 2011-02-25
110119002723 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090114002459 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070116002730 2007-01-16 BIENNIAL STATEMENT 2007-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State