Name: | ALLIED TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1982 (43 years ago) |
Date of dissolution: | 07 Sep 1994 |
Entity Number: | 753899 |
ZIP code: | 07962 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 COLUMBIA RD. P.O. BOX 1057, MORRISTOWN, NJ, United States, 07962 |
Principal Address: | 101 COLUMBIA ROAD, MORRISTOWN, NJ, United States, 07962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROY H MASSENGILL | Chief Executive Officer | 101 COLUMBIA ROAD, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 COLUMBIA RD. P.O. BOX 1057, MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-26 | 1994-09-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-02-26 | 1994-09-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940907000136 | 1994-09-07 | SURRENDER OF AUTHORITY | 1994-09-07 |
930511002222 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
A844651-5 | 1982-02-26 | APPLICATION OF AUTHORITY | 1982-02-26 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State