Name: | ALLIANCE SHIPPERS (NY) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1991 (34 years ago) |
Entity Number: | 1593353 |
ZIP code: | 07632 |
County: | Rockland |
Place of Formation: | New Jersey |
Foreign Legal Name: | ALLIANCE SHIPPERS (NY) |
Address: | 333 SYLVAN AVE, SUITE 220, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 15515 SOUTH 70TH COURT, ORLAND PARK, IL, United States, 60462 |
Name | Role | Address |
---|---|---|
STEVE GOLICH | Chief Executive Officer | 15515 SOUTH 70TH COURT, ORLAND PARK, IL, United States, 60462 |
Name | Role | Address |
---|---|---|
JONATHAN AMAR | DOS Process Agent | 333 SYLVAN AVE, SUITE 220, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 516 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 15515 SOUTH 70TH COURT, ORLAND PARK, IL, 60462, USA (Type of address: Chief Executive Officer) |
2014-01-16 | 2024-01-22 | Address | 750 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-01-11 | 2014-01-16 | Address | 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2008-01-07 | 2024-01-22 | Address | 516 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002719 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
211117001466 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
140116002286 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120111002704 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100104002579 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State