Search icon

THE ALLEGIANCE GROUP, INC.

Company Details

Name: THE ALLEGIANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1989 (36 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 1367115
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 325 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SARDIS Chief Executive Officer 325 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2001-03-28 2003-07-11 Address 707 WESTCHESTER AVENUE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-07-16 2003-07-11 Address 325 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-07-16 2001-03-28 Address 325 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1997-07-16 2003-07-11 Address 325 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1996-03-26 1997-07-16 Address C/O THE ALLEGIANCE GROUP, INC., 2631 MERRICK RD, SUITE 406, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091216000261 2009-12-16 CERTIFICATE OF MERGER 2009-12-31
030711002035 2003-07-11 BIENNIAL STATEMENT 2003-07-01
020905000773 2002-09-05 CERTIFICATE OF MERGER 2002-09-05
010703002415 2001-07-03 BIENNIAL STATEMENT 2001-07-01
010328000082 2001-03-28 CERTIFICATE OF CHANGE 2001-03-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State