ALIAS SYSTEMS INC.

Name: | ALIAS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2006 |
Entity Number: | 1434328 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 210 KING STREET EAST, TORONTO, ONTARIO, Canada, M5A-1J7 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUG WALKER | Chief Executive Officer | 210 KING ST EAST, TORONTO ONTARIO, Canada, M5A-1J7 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-20 | 2002-04-17 | Address | 210 KING ST EAST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1998-05-21 | 2004-04-05 | Address | 210 KING ST EAST, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office) |
1998-05-21 | 2000-06-20 | Address | 210 KING ST EAST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1997-07-28 | 2004-07-14 | Name | ALIAS/WAVEFRONT, INC. |
1997-07-28 | 1998-06-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060627000695 | 2006-06-27 | CERTIFICATE OF TERMINATION | 2006-06-27 |
040714000040 | 2004-07-14 | CERTIFICATE OF AMENDMENT | 2004-07-14 |
040405002367 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
020417002189 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000620002221 | 2000-06-20 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State