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
Name | Role | Address |
---|---|---|
ALLISON GALLERY | DOS Process Agent | 1890 PALMER AVENUE / SUITE 205, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
GLENN C. PECK | Chief Executive Officer | 1890 PALMER AVENUE / SUITE 205, LARCHMONT, NY, United States, 10538 |
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) |
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