FIRST ALLIED CORPORATION

Name: | FIRST ALLIED CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1982 (43 years ago) |
Entity Number: | 771132 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
Principal Address: | 270 COMMERCE DR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN GLAZER | Chief Executive Officer | 270 COMMERCE DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GLAZER MANAGEMENT LLC | DOS Process Agent | 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 270 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2018-05-30 | 2024-05-29 | Address | 270 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2016-06-01 | 2024-05-29 | Address | 270 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2016-06-01 | Address | 270 COMMERCE DR, ROCHESTER, NY, 14623, 3506, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2018-05-30 | Address | 270 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003664 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220527002538 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200514060192 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180530006071 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160601002014 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State