Name: | PACIFIC ALLIANCE LIMITED, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 1996 (29 years ago) |
Date of dissolution: | 25 Aug 2020 |
Entity Number: | 2057141 |
ZIP code: | 05340 |
County: | New York |
Place of Formation: | New York |
Address: | 5 BURNT HILL RD, STE 211, BONDVILLE, VT, United States, 05340 |
Name | Role | Address |
---|---|---|
PACIFIC ALLIANCE LIMITED, LLC | DOS Process Agent | 5 BURNT HILL RD, STE 211, BONDVILLE, VT, United States, 05340 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-12 | 2020-07-02 | Address | 35 E 84TH ST, STE 9C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1996-08-14 | 2002-08-12 | Address | 1010 FIFTH AVENUE, SUITE 11A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200825000286 | 2020-08-25 | CERTIFICATE OF MERGER | 2020-08-25 |
200702060531 | 2020-07-02 | BIENNIAL STATEMENT | 2018-08-01 |
020812002126 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
001213002104 | 2000-12-13 | BIENNIAL STATEMENT | 2000-08-01 |
981020002096 | 1998-10-20 | BIENNIAL STATEMENT | 1998-08-01 |
971105000506 | 1997-11-05 | AFFIDAVIT OF PUBLICATION | 1997-11-05 |
971105000501 | 1997-11-05 | AFFIDAVIT OF PUBLICATION | 1997-11-05 |
960814000272 | 1996-08-14 | ARTICLES OF ORGANIZATION | 1996-08-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3771137305 | 2020-04-29 | 0202 | PPP | 845 United Nations Plaza, STE 41E, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Feb 2025
Sources: New York Secretary of State