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
Name | Role | Address |
---|---|---|
GRESHIN, ZIEGLER & PRUZANSKY | DOS Process Agent | 199 E MAIN ST, PO BOX 829, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN MAYGINI | Chief Executive Officer | 15 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788 |
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.
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) |
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