Search icon

ALLIED PROCESS SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BURT STUTCHIN, ESQ. DOS Process Agent 100 E. OLD COUNTRY RD., #23, MINEOLA, NY, United States, 11501

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State