Name: | ALLIANCE CARPET & TILE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1714051 |
ZIP code: | 07436 |
County: | New York |
Place of Formation: | New Jersey |
Address: | BATTERSBY & TIERNAN, 4 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436 |
Principal Address: | 15 FOX TRAIL, STOCKHOLM, NJ, United States, 07460 |
Name | Role | Address |
---|---|---|
FRED F ESSER II | Chief Executive Officer | 15 FOX TRAIL, STOCKHOLM, NJ, United States, 07460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BATTERSBY & TIERNAN, 4 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1994-05-11 | Address | 4 RAMAPO VALLEY ROAD, OAKLAND, NJ, 07436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128487 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
940511002068 | 1994-05-11 | BIENNIAL STATEMENT | 1994-03-01 |
930329000191 | 1993-03-29 | APPLICATION OF AUTHORITY | 1993-03-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0703979 | Employee Retirement Income Security Act (ERISA) | 2007-05-22 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTRICT COU |
Role | Plaintiff |
Name | ALLIANCE CARPET & TILE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-10-15 |
Termination Date | 2008-12-16 |
Section | 1132 |
Status | Terminated |
Parties
Name | FORDE, |
Role | Plaintiff |
Name | ALLIANCE CARPET & TILE, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State