ALLIED FROZEN STORAGE, INC.

Name: | ALLIED FROZEN STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1983 (42 years ago) |
Date of dissolution: | 01 Jan 2021 |
Entity Number: | 845011 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 260 STATE ST, BROCKPORT, NY, United States, 14420 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DREW BLUM | Chief Executive Officer | 260 STATE ST, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2019-05-01 | 2020-09-03 | Address | 17 MAIDA DR, SPENCERPORT, NY, 14559, 1733, USA (Type of address: Service of Process) |
2016-12-23 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2006-12-29 | 2019-05-01 | Address | 260 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2006-03-03 | 2016-12-23 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230000318 | 2020-12-30 | CERTIFICATE OF MERGER | 2021-01-01 |
200903000362 | 2020-09-03 | CERTIFICATE OF CHANGE | 2020-09-03 |
200420000309 | 2020-04-20 | CERTIFICATE OF MERGER | 2020-04-20 |
190501060288 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007318 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State