Search icon

ALLIANCE INTERNATIONAL TRADING CORP.

Company Details

Name: ALLIANCE INTERNATIONAL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1994 (30 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1879315
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 1040 FIRST AVE, SUITE 131, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 FIRST AVE, SUITE 131, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANLEY PATHROSE Chief Executive Officer 1040 FIRST AVE, SUITE 131, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-10-23 1997-01-28 Address 1040 FIRST AVENUE / SUITE 131, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-12-28 1995-10-23 Address 245-29 77 CRESCENT, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575713 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
970128002095 1997-01-28 BIENNIAL STATEMENT 1996-12-01
951023000018 1995-10-23 CERTIFICATE OF CHANGE 1995-10-23
941228000091 1994-12-28 CERTIFICATE OF INCORPORATION 1994-12-28

Date of last update: 08 Feb 2025

Sources: New York Secretary of State