J. W. ALLEN CO., INC.
Headquarter
Name: | J. W. ALLEN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1984 (41 years ago) |
Entity Number: | 897620 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 JOHN ST, STE 1801, NEW YORK, NY, United States, 10038 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARSHALL D HENDRIAN JR | Chief Executive Officer | 111 JOHN ST, STE 1801, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-19 | 2024-02-19 | Address | 111 JOHN ST, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-07-13 | 2024-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-13 | 2024-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-16 | 2024-02-19 | Address | 111 JOHN ST, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-09-16 | 2016-07-13 | Address | 111 JOHN ST, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240219001218 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
220204001593 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200203061063 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007028 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160831006164 | 2016-08-31 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State