Name: | ALLIED IMPEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1953 (72 years ago) |
Entity Number: | 90821 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 117 EAST 57TH STREET, ROOM 21H, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CHEN | Chief Executive Officer | 117 E 57TH ST, STE 21-H, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 EAST 57TH STREET, ROOM 21H, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-31 | 1999-02-19 | Address | 117 EAST 57TH STREET, ROOM 21H, NEW YORK, NY, 10022, 2009, USA (Type of address: Chief Executive Officer) |
1953-02-27 | 1995-01-31 | Address | 225 B'WAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990219002478 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970227002337 | 1997-02-27 | BIENNIAL STATEMENT | 1997-02-01 |
950131002089 | 1995-01-31 | BIENNIAL STATEMENT | 1994-02-01 |
B281636-2 | 1985-10-25 | ASSUMED NAME CORP INITIAL FILING | 1985-10-25 |
B263807-3 | 1985-09-04 | CERTIFICATE OF AMENDMENT | 1985-09-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State