Search icon

ALLIANCE ENERGY CORP.

Company Details

Name: ALLIANCE ENERGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1997 (28 years ago)
Date of dissolution: 27 Aug 2008
Entity Number: 2203965
ZIP code: 12207
County: Dutchess
Place of Formation: Massachusetts
Principal Address: 800 SOUTH ST, PO BOX 9161, WALTHAM, MA, United States, 02454
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALFRED A SLIFKA Chief Executive Officer 800 SOUTH ST, PO BOX 9161, WALTHAM, MA, United States, 02454

Filings

Filing Number Date Filed Type Effective Date
080827000067 2008-08-27 CERTIFICATE OF TERMINATION 2008-08-27
080827000054 2008-08-27 CERTIFICATE OF CORRECTION 2008-08-27
071217002172 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060222002332 2006-02-22 BIENNIAL STATEMENT 2005-12-01
031203002486 2003-12-03 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2620684 CL VIO INVOICED 2017-06-06 350 CL - Consumer Law Violation
2163130 CL VIO CREDITED 2015-09-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-24 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State