ALLIED PROCESS SERVICE CORP.

Name: | ALLIED PROCESS SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1984 (41 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 907115 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 E. OLD COUNTRY RD., #23, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURT STUTCHIN, ESQ. | DOS Process Agent | 100 E. OLD COUNTRY RD., #23, MINEOLA, NY, United States, 11501 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-827809 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B249367-2 | 1985-07-19 | CERTIFICATE OF AMENDMENT | 1985-07-19 |
B087460-2 | 1984-04-04 | CERTIFICATE OF INCORPORATION | 1984-04-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3418954 | RENEWAL | INVOICED | 2022-02-18 | 340 | Process Serving Agency License Renewal Fee |
3139246 | RENEWAL | INVOICED | 2020-01-02 | 340 | Process Serving Agency License Renewal Fee |
2746181 | RENEWAL | INVOICED | 2018-02-21 | 340 | Process Serving Agency License Renewal Fee |
2265727 | RENEWAL | INVOICED | 2016-01-28 | 340 | Process Serving Agency License Renewal Fee |
1593324 | RENEWAL | INVOICED | 2014-02-18 | 340 | Process Serving Agency License Renewal Fee |
611732 | RENEWAL | INVOICED | 2012-03-15 | 340 | Process Serving Agency License Renewal Fee |
158830 | LL VIO | INVOICED | 2011-11-10 | 1000 | LL - License Violation |
611736 | RENEWAL | INVOICED | 2009-12-21 | 340 | Process Serving Agency License Renewal Fee |
611733 | RENEWAL | INVOICED | 2008-02-11 | 340 | Process Serving Agency License Renewal Fee |
611734 | RENEWAL | INVOICED | 2006-01-31 | 340 | Process Serving Agency License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State