Search icon

J. L. ALLEN CO.

Company claim

Is this your business?

Get access!

Company Details

Name: J. L. ALLEN CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1983 (42 years ago)
Entity Number: 834827
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 980 N CR 610E, PO BOX 347, TUSCOLA, IL, United States, 61953
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HARRY TED LEITHLITER Chief Executive Officer 980 N CR 610E, PO BOX 347, TUSCOLA, IL, United States, 61953

History

Start date End date Type Value
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-30 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-01 2001-04-23 Address 300 EAST SALE, TUSCOLA, IL, 61953, USA (Type of address: Chief Executive Officer)
1993-09-01 2001-04-23 Address FICKLIN ROAD, TUSCOLA, IL, 61953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-12250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070508002825 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050509002560 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030407002819 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State