Search icon

THE DESIDERATA ALLIANCE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 MAIN ST. PO BOX 46, THREE BRIDGES, NJ, United States, 08887

Chief Executive Officer

Name Role Address
JAMES L MARCIANO Chief Executive Officer 401 MAIN ST, BOX 216, THREE BRIDGES, NJ, United States, 08887

History

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)

Filings

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