Search icon

ALLIED TECHNOLOGIES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROY H MASSENGILL Chief Executive Officer 101 COLUMBIA ROAD, MORRISTOWN, NJ, United States, 07962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 COLUMBIA RD. P.O. BOX 1057, MORRISTOWN, NJ, United States, 07962

History

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)

Filings

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