Search icon

STRATEGIC ALLIANCE SERVICES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY VEZIRIS Chief Executive Officer 437 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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