Search icon

ALLIED QUALITY GOODS CORP.

Company Details

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

DOS Process Agent

Name Role Address
ALLSTATE TRUCK CORP. DOS Process Agent 15 Melnick Drive unit 704, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
MARK FUCHS Chief Executive Officer 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, United States, 11204

History

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)

Filings

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