Name: | ALLIED CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1962 (63 years ago) |
Authority Date: | 12 Mar 1962 (63 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Branch of: | ALLIED CORPORATION, NEW YORK (Company Number 1767874) |
Organization Number: | 0153083 |
Principal Office: | P. O. BOX 1057R, MORRISTOWN, NJ 07960 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
W. H. NICHOLS | Director |
E. L. PIERCE | Director |
H. H. S. HANDY | Director |
EVERSLEY CHILDS | Director |
WM. H. NICHOLS | Director |
Name | Role |
---|---|
ORLANDO F. WEBER | Incorporator |
CLINTON S. LUTKINS | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
BUNKER RAMO-ELTRA CORPORATION | Merger |
SIGNAL APPLIED TECHNOLOGIES INC. | Merger |
THE BENDIX CORPORATION | Merger |
ALLIED CHEMICAL CORPORATION | Old Name |
BUNKER RAMO CORPORATION | Merger |
BENDIX-WESTINGHOUSE AUTOMOTIVE AIR BRAKE COMPANY | Merger |
ALLIED CHEMICAL & DYE CORPORATION | Merger |
UNION TEXAS NATURAL GAS CORPORATION | Merger |
ELTRA CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 1987-06-26 |
Articles of Merger | 1986-06-19 |
Restated Articles | 1986-06-02 |
Articles of Merger | 1986-04-21 |
Articles of Merger | 1986-04-21 |
Articles of Merger | 1985-06-24 |
Certificate of Authority | 1985-04-29 |
Certificate of Assumed Name | 1985-01-07 |
Amendment | 1984-10-22 |
Amendment | 1983-08-02 |
Sources: Kentucky Secretary of State