ALLIANCE ABSTRACT, LLC

Name: | ALLIANCE ABSTRACT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Sep 1998 (27 years ago) |
Date of dissolution: | 18 Mar 2025 |
Entity Number: | 2302387 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 2 MOTT STREET / SUITE 605, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 MOTT STREET / SUITE 605, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-01 | 2025-03-19 | Address | 2 MOTT STREET / SUITE 605, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-08-30 | 2006-09-01 | Address | 2 MOTT ST, SUITE 605, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-09-30 | 2000-08-30 | Address | C/O TONK MOK, 2 MOTT ST., STE. 606, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003267 | 2025-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-18 |
120914006109 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100920002030 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080902002638 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060901002258 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State