Search icon

ALLIED DIGITAL, INC.

Headquarter

Company Details

Name: ALLIED DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1981 (44 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 716265
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 15 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788
Address: 199 E MAIN ST, PO BOX 829, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRESHIN, ZIEGLER & PRUZANSKY DOS Process Agent 199 E MAIN ST, PO BOX 829, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOHN MAYGINI Chief Executive Officer 15 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
ff27d60e-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F96000004780
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_59058525
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001063487
Phone:
5162322323

Latest Filings

Form type:
S-2/A
File number:
333-56173
Filing date:
1998-07-27
File:
Form type:
S-2
File number:
333-56173
Filing date:
1998-06-05
File:

History

Start date End date Type Value
1997-12-09 1999-09-23 Address 140 FELL CT, STE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-12-09 1999-09-23 Address 35 FROST CK DR, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-12-09 Address 15 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-04-02 1997-12-09 Address 15 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-12-09 Address 199 EAST MAIN STREET, PO BOX 829, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1690323 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990923002413 1999-09-23 BIENNIAL STATEMENT 1999-08-01
971209002124 1997-12-09 BIENNIAL STATEMENT 1997-08-01
970811000006 1997-08-11 CERTIFICATE OF AMENDMENT 1997-08-11
961101000310 1996-11-01 CERTIFICATE OF MERGER 1996-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State