Search icon

ALLIANCE INVESTIGATIVE GROUP, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE INVESTIGATIVE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1994 (31 years ago)
Date of dissolution: 26 May 2015
Entity Number: 1844011
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 4 TROTTING DR, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TROTTING DR, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
PATRICK BARRY Chief Executive Officer 4 TROTTING DR, CHESTER, NY, United States, 10918

Links between entities

Type:
Headquarter of
Company Number:
0547531
State:
CONNECTICUT

History

Start date End date Type Value
2000-08-10 2004-10-05 Address 69 BROOKSIDE AVENUE, SUITE 223, CHESTER, NY, 10918, 1308, USA (Type of address: Chief Executive Officer)
2000-08-10 2004-10-05 Address 69 BROOKSIDE AVENUE, SUITE 223, CHESTER, NY, 10918, 1308, USA (Type of address: Principal Executive Office)
2000-08-10 2004-10-05 Address 69 BROOKSIDE AVENUE, SUITE 223, CHESTER, NY, 10918, 1308, USA (Type of address: Service of Process)
1996-08-29 2000-08-10 Address 4 TROTTING DR, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1996-08-29 2000-08-10 Address 4 TROTTING DR, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150526000170 2015-05-26 CERTIFICATE OF DISSOLUTION 2015-05-26
120809006473 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100817002644 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080801002751 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060731002573 2006-07-31 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State