ALLIANCE RELOCATION SERVICES, INC.

Name: | ALLIANCE RELOCATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1999 (26 years ago) |
Date of dissolution: | 19 Jul 2011 |
Entity Number: | 2353258 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 110 LIMESTONE PLAZA, FAYETTEVILLE, NY, United States, 13066 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES WALSH | Chief Executive Officer | 110 LIMESTONE PLAZA, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-05 | 2011-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-03-17 | 2011-04-05 | Address | 2059 LIMBER PINE CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2003-03-19 | 2007-03-20 | Address | 4532 SWISSVALE DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2009-03-17 | Address | 4532 SWISSVALE DR, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2001-03-23 | 2003-03-19 | Address | 131 WEST SENECA STREET, SUITE 210, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110719000663 | 2011-07-19 | CERTIFICATE OF MERGER | 2011-07-19 |
110504003030 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
110405000774 | 2011-04-05 | CERTIFICATE OF CHANGE | 2011-04-05 |
090317002816 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070320002840 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State