ALION-JJMA CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STACY J. MENDLER | Chief Executive Officer | C/O ALION SCIENCE, 1750 TYSONS BLVD., STE 1300, MCLEAN, VA, United States, 22102 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State