Name: | GLOBAL ALLIANCE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1993 (31 years ago) |
Date of dissolution: | 14 Apr 2015 |
Entity Number: | 1766587 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 404 PARK AVE SOUTH, STE 1202, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 PARK AVE SOUTH, STE 1202, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PIERRE G GALAUD | Chief Executive Officer | 404 PARK AVE SOUTH, STE 1202, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 1997-10-08 | Address | 444 PARK AVE SOUTH, SUITE 702, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 1997-10-08 | Address | 444 PARK AVE SOUTH, SUITE 702, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-10-25 | 1997-10-08 | Address | 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150414000338 | 2015-04-14 | CERTIFICATE OF DISSOLUTION | 2015-04-14 |
011102002274 | 2001-11-02 | BIENNIAL STATEMENT | 2001-10-01 |
991109002305 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
971008002630 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
951115002132 | 1995-11-15 | BIENNIAL STATEMENT | 1995-10-01 |
931025000024 | 1993-10-25 | CERTIFICATE OF INCORPORATION | 1993-10-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State