THE ALLIANCE GROUP LLC

Name: | THE ALLIANCE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 1996 (29 years ago) |
Entity Number: | 2069322 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2014-09-16 | Address | 100 JERICHO QUADRANGLE, SUITE 339, JERICHO, NY, 11753, 2702, USA (Type of address: Service of Process) |
1997-06-02 | 2000-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-09-26 | 1997-06-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908060963 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
200407060905 | 2020-04-07 | BIENNIAL STATEMENT | 2018-09-01 |
140916000495 | 2014-09-16 | CERTIFICATE OF CHANGE | 2014-09-16 |
121009002137 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100909002528 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State