Name: | ALLIANCE AUTOMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1987 (38 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1164883 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Michigan |
Principal Address: | 142 DOTY ST, FOND DU LAC, WI, United States, 54935 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD C. KLEINFELDT | Chief Executive Officer | 142 DOTY STREET, FOND DU LAC, WI, United States, 54935 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1993-07-27 | Address | 142 DOTY ST, FOND DU LAC, WI, 54935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359105 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
930727002539 | 1993-07-27 | BIENNIAL STATEMENT | 1993-04-01 |
930128003137 | 1993-01-28 | BIENNIAL STATEMENT | 1992-04-01 |
B487188-4 | 1987-04-22 | APPLICATION OF AUTHORITY | 1987-04-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State