Search icon

ALLIANCE AUTOMATION SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD C. KLEINFELDT Chief Executive Officer 142 DOTY STREET, FOND DU LAC, WI, United States, 54935

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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