Name: | STRATEGIC ALLIANCE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 02 Apr 2009 |
Entity Number: | 2006557 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY VEZIRIS | Chief Executive Officer | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-25 | 2009-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-01-25 | 2009-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-03-26 | 2002-01-25 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-03-05 | 1998-03-26 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090402000687 | 2009-04-02 | SURRENDER OF AUTHORITY | 2009-04-02 |
050913000682 | 2005-09-13 | ERRONEOUS ENTRY | 2005-09-13 |
DP-1681878 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020415002346 | 2002-04-15 | BIENNIAL STATEMENT | 2002-03-01 |
020125000296 | 2002-01-25 | CERTIFICATE OF CHANGE | 2002-01-25 |
000508002170 | 2000-05-08 | BIENNIAL STATEMENT | 2000-03-01 |
980326002241 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
960305000527 | 1996-03-05 | APPLICATION OF AUTHORITY | 1996-03-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State