ALLIED AMERICAN ABSTRACT CORP.

Name: | ALLIED AMERICAN ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1983 (42 years ago) |
Entity Number: | 870302 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 430 COURT STREET, SUITE 2, UTICA, NY, United States, 13502 |
Principal Address: | 430 COURT ST 2ND FLR, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 COURT STREET, SUITE 2, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
MICHAEL GIGLIOTTI | Chief Executive Officer | 430 COURT ST 2ND FLR, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-21 | 2011-07-12 | Address | 430 COURT ST 2ND FLR, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2009-09-21 | 2013-09-10 | Address | 430 COURT ST 2ND FLR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 2009-09-21 | Address | 520 SENECA ST, PO BOX 1676, UTICA, NY, 13503, 1676, USA (Type of address: Principal Executive Office) |
1997-09-04 | 2009-09-21 | Address | 520 SENECA ST, PO BOX 1676, UTICA, NY, 13503, 1676, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 2009-09-21 | Address | 520 SENECA ST, PO BOX 1676, UTICA, NY, 13503, 1676, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910006674 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110916003276 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
110712000465 | 2011-07-12 | CERTIFICATE OF AMENDMENT | 2011-07-12 |
090921002807 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070912002000 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State