ALLIANCE PIPELINE INC.

Name: | ALLIANCE PIPELINE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1996 (29 years ago) |
Date of dissolution: | 07 Dec 2000 |
Entity Number: | 2090622 |
ZIP code: | T2P3H-5 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1200, 605-5TH AVENUE, S.W., CALGARY, ALBERTA, Canada, T2P3H-5 |
Principal Address: | 400, 605 5TH AVE SW, CALGARY CANADA, AB, Canada, T2P-3H5 |
Name | Role | Address |
---|---|---|
DENNIS W CORNELSON | Chief Executive Officer | 400, 605 5TH AVE SW, CALGARY CANADA, AB, Canada, T2P-3H5 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200, 605-5TH AVENUE, S.W., CALGARY, ALBERTA, Canada, T2P3H-5 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2000-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2000-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-06 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-06 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001207000503 | 2000-12-07 | SURRENDER OF AUTHORITY | 2000-12-07 |
991109001002 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
990302002398 | 1999-03-02 | BIENNIAL STATEMENT | 1998-12-01 |
961206000459 | 1996-12-06 | APPLICATION OF AUTHORITY | 1996-12-06 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State