Name: | GLOBAL ALLIANCE FINANCE COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 1997 (28 years ago) |
Date of dissolution: | 12 Feb 2014 |
Entity Number: | 2137538 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 WALL STREET, MAIL STOP NYC60-3615, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 WALL STREET, MAIL STOP NYC60-3615, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-03 | 2014-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-03 | 2014-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-28 | 2003-11-03 | Address | ATTN: LEGAL DIVISION, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212000620 | 2014-02-12 | SURRENDER OF AUTHORITY | 2014-02-12 |
130508002356 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110512002752 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090415003082 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070426002013 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050422002516 | 2005-04-22 | BIENNIAL STATEMENT | 2005-04-01 |
031103000322 | 2003-11-03 | CERTIFICATE OF CHANGE | 2003-11-03 |
030425002389 | 2003-04-25 | BIENNIAL STATEMENT | 2003-04-01 |
020419002151 | 2002-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990420002186 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State