ALLOY, INC.

Name: | ALLOY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1998 (27 years ago) |
Date of dissolution: | 20 Jun 2012 |
Entity Number: | 2264962 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 151 WEST 26TH STREET / 11TH FL, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATT DIAMOND | Chief Executive Officer | 151 WEST 26TH STREET / 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-23 | 2010-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-06-30 | 2010-09-01 | Address | 151 WEST 26TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-06-30 | 2010-09-01 | Address | 151 WEST 26TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-06-03 | 2001-09-28 | Name | ALLOY ONLINE, INC. |
1998-06-02 | 1999-06-03 | Name | ALLOY DESIGNS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120620000585 | 2012-06-20 | CERTIFICATE OF TERMINATION | 2012-06-20 |
100901002562 | 2010-09-01 | BIENNIAL STATEMENT | 2010-06-01 |
080729002835 | 2008-07-29 | BIENNIAL STATEMENT | 2008-06-01 |
060531002400 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040628002084 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State