Search icon

ALLIANCE CAPITAL INVESTMENTS CORP.

Company Details

Name: ALLIANCE CAPITAL INVESTMENTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279169
ZIP code: 11743
County: Suffolk
Place of Formation: Nevada
Address: 4 FOX MEADOW LANE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
STACIE GREENE DOS Process Agent 4 FOX MEADOW LANE, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
STACIE GREENE Chief Executive Officer 4 FOX MEADOW LANE, LLOYD HARBOR, NY, United States, 11743

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001130940
Phone:
6313479500

Latest Filings

Form type:
SC 13D/A
Filing date:
2001-06-18
File:
Form type:
SC 13D/A
Filing date:
2001-06-01
File:
Form type:
SC 13D/A
Filing date:
2001-04-06
File:
Form type:
4
Filing date:
2001-02-14
File:
Form type:
SC 13D/A
Filing date:
2001-02-09
File:

History

Start date End date Type Value
2000-07-11 2003-04-22 Address 125 WEST SHORE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-07-11 2003-04-22 Address 125 WEST SHORE RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-07-15 2003-04-22 Address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040805002276 2004-08-05 BIENNIAL STATEMENT 2004-07-01
030422002389 2003-04-22 BIENNIAL STATEMENT 2002-07-01
000711002235 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980715000393 1998-07-15 APPLICATION OF AUTHORITY 1998-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State