Name: | ALLYN N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1944 (81 years ago) |
Entity Number: | 54931 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 330 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Principal Address: | 330 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND PETRORO | Chief Executive Officer | 330 W. MERRICK ROAD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
RAYMOND PETRORO | DOS Process Agent | 330 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 330 W. MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-17 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-17 | 2024-02-22 | Address | 330 W. MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2022-06-17 | 2024-02-22 | Address | 330 W MERRICK RD, FREEPORT, NY, 11520, 3249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222000775 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
220617000526 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-17 |
140326002012 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120405002029 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100222002756 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State