ALLIANCE COMMUNICATIONS CABLES INC.

Name: | ALLIANCE COMMUNICATIONS CABLES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2000 (25 years ago) |
Date of dissolution: | 23 Mar 2023 |
Entity Number: | 2553788 |
ZIP code: | 07470 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 70 demarest drive, WAYNE, NJ, United States, 07470 |
Principal Address: | 70 DEMAREST AVE, WAYNE, NJ, United States, 07035 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 70 demarest drive, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
RONALD MOSS | Chief Executive Officer | 70 DEMAREST AVE, WAYNE, NJ, United States, 07035 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2023-06-22 | Address | 70 DEMAREST AVE, WAYNE, NJ, 07035, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-06-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-09-01 | 2023-01-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-09-02 | 2023-01-31 | Address | 70 DEMAREST AVE, WAYNE, NJ, 07035, USA (Type of address: Chief Executive Officer) |
2015-11-24 | 2020-09-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622001520 | 2023-03-23 | SURRENDER OF AUTHORITY | 2023-03-23 |
230131001877 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
200901060472 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007445 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006277 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State