Search icon

ALION-JJMA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALION-JJMA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1959 (66 years ago)
Date of dissolution: 18 Jul 2016
Entity Number: 122586
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ATTN: MICHAEL ABLES, 1000 BURR RIDGE PKWY., STE 202, BURR RIDGE, IL, United States, 60527
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STACY J. MENDLER Chief Executive Officer C/O ALION SCIENCE, 1750 TYSONS BLVD., STE 1300, MCLEAN, VA, United States, 22102

Links between entities

Type:
Headquarter of
Company Number:
500045
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-929-740
State:
Alabama
Type:
Headquarter of
Company Number:
F05000002044
State:
FLORIDA

History

Start date End date Type Value
2011-09-20 2015-09-04 Address ATTN: MICHAEL ABLES, 1000 BURR RIDGE PKWY / S-202, BURR RIDGE, IL, 60527, USA (Type of address: Principal Executive Office)
2009-09-30 2015-09-04 Address C/O ALION SCIENCE, 1750 TYSONS BLVD,STE 1300, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2007-09-13 2009-09-30 Address C/O ALION SCIENCE, 11815 FOUNTAIN WAY STE 500, NEWPORT NEWS, VA, 23606, USA (Type of address: Chief Executive Officer)
2007-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-12 2011-09-20 Address ATTN: MICHAEL ABLES, 10 W 35TH ST, CHICAGO, IL, 60616, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-1645 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1646 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160718000362 2016-07-18 CERTIFICATE OF MERGER 2016-07-18
150904006143 2015-09-04 BIENNIAL STATEMENT 2015-09-01
140116000601 2014-01-16 CERTIFICATE OF AMENDMENT 2014-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State