Search icon

ALLIED DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1980 (45 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 611905
ZIP code: 11356
County: Queens
Place of Formation: Delaware
Address: 13-18 136TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-18 136TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
HERBERT K. KOENIG Chief Executive Officer 25-11 HUNTERSPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2004-02-05 2019-03-26 Address 25-11 HUNTERSPOINT AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-03-31 2004-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1991-02-20 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-16 1991-02-20 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1980-02-29 1987-07-16 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000155 2019-03-26 SURRENDER OF AUTHORITY 2019-03-26
080207002899 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060301002858 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040205002079 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020212002483 2002-02-12 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State