Name: | ALLIED QUALITY GOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2022 (3 years ago) |
Entity Number: | 6424400 |
ZIP code: | 10952 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 Melnick Drive unit 704, Monsey, NY, United States, 10952 |
Principal Address: | 4003 Summerville Way, Chester, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLSTATE TRUCK CORP. | DOS Process Agent | 15 Melnick Drive unit 704, Monsey, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MARK FUCHS | Chief Executive Officer | 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-23 | Address | 4003 SUMMERVILLE WAY, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2025-04-09 | 2025-04-23 | Address | 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2025-04-09 | Address | 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002056 | 2025-04-22 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-22 |
250409002051 | 2025-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-08 |
241001041351 | 2024-09-30 | CERTIFICATE OF AMENDMENT | 2024-09-30 |
241001039115 | 2024-09-18 | CERTIFICATE OF AMENDMENT | 2024-09-18 |
240808003202 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State