Search icon

ALLIANCE COIN, INC.

Company Details

Name: ALLIANCE COIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1993 (32 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 1766419
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 275 EAST SUNRISE HWY, SUITE 1, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 EAST SUNRISE HWY, SUITE 1, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
BARRY J ROTHMAN Chief Executive Officer 275 EAST SUNRISE HWY, SUITE 1, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
113169484
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-22 1995-11-08 Address 301 DENNIS ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190726000084 2019-07-26 CERTIFICATE OF DISSOLUTION 2019-07-26
971028002624 1997-10-28 BIENNIAL STATEMENT 1997-10-01
951108002455 1995-11-08 BIENNIAL STATEMENT 1995-10-01
950322000240 1995-03-22 CERTIFICATE OF AMENDMENT 1995-03-22
931022000242 1993-10-22 CERTIFICATE OF INCORPORATION 1993-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State