Search icon

PTC ALLIANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PTC ALLIANCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1989 (36 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 1389329
ZIP code: 15090
County: Orange
Place of Formation: Delaware
Address: 6051 WALLACE ROAD EXT STE 200, WEXFORD, PA, United States, 15090
Principal Address: 6051 WALLACE RD EXT, SUITE 200, WEXFORD, PA, United States, 15090

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6051 WALLACE ROAD EXT STE 200, WEXFORD, PA, United States, 15090

Chief Executive Officer

Name Role Address
PETER WHITING Chief Executive Officer 6051 WALLACE RD EXT, WEXFORD, PA, United States, 15090

History

Start date End date Type Value
1999-11-02 2008-08-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2008-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 1999-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-24 2003-10-02 Address CHERRINGTON CORPORATE CTR, 600 CLUBHOUSE DR, STE 200, MOON TOWNSHIP, PA, 15108, 3195, USA (Type of address: Chief Executive Officer)
1997-10-24 2003-10-02 Address CHERRINGTON CORPORATE CENTER, 600 CLUBHOUSE DRIVE, SUITE 200, MOON TOWNSHIP, PA, 15108, 3195, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080826000986 2008-08-26 SURRENDER OF AUTHORITY 2008-08-26
051130002539 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031002002793 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011012002036 2001-10-12 BIENNIAL STATEMENT 2001-10-01
010926000340 2001-09-26 CERTIFICATE OF AMENDMENT 2001-09-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-13
Type:
Planned
Address:
326 STATE HIGHWAY #208, MONROE, NY, 10950
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-01-13
Type:
Planned
Address:
326 STATE HIGHWAY #208, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State