Name: | BROKER ALLIANCE NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1997 (28 years ago) |
Entity Number: | 2099050 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 5166, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 423 GEYSER RD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5166, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
PETER C MORAN | Chief Executive Officer | PO BOX 5166, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-17 | 2007-02-16 | Address | 606 ACLAND BLVD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1999-02-17 | 2007-02-16 | Address | 606 ACLAND BLVD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
1997-01-06 | 1999-02-17 | Address | P.O. BOX 265, SLINGERLANDS, NY, 12159, 0265, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513000268 | 2013-05-13 | CERTIFICATE OF AMENDMENT | 2013-05-13 |
130118006294 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110208002510 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
081229003077 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070905000315 | 2007-09-05 | CERTIFICATE OF CHANGE | 2007-09-05 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State