Name: | THE DESIDERATA ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 19 May 2000 |
Entity Number: | 2096983 |
ZIP code: | 08887 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 MAIN ST. PO BOX 46, THREE BRIDGES, NJ, United States, 08887 |
Principal Address: | 55 BROAD ST, STE 23A, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 MAIN ST. PO BOX 46, THREE BRIDGES, NJ, United States, 08887 |
Name | Role | Address |
---|---|---|
JAMES L MARCIANO | Chief Executive Officer | 401 MAIN ST, BOX 216, THREE BRIDGES, NJ, United States, 08887 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-10 | 2000-05-19 | Address | 401 MAIN ST, BOX 46, THREE BRIDGES, NJ, 08887, USA (Type of address: Service of Process) |
1996-12-30 | 1998-12-10 | Address | 55 BROAD STREET, SUITE 23A, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000519000394 | 2000-05-19 | SURRENDER OF AUTHORITY | 2000-05-19 |
981210002411 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
961230000310 | 1996-12-30 | APPLICATION OF AUTHORITY | 1996-12-30 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State