Name: | ALLIANCE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2001 (24 years ago) |
Date of dissolution: | 10 Jan 2013 |
Entity Number: | 2602008 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 400 SOUTH AVE STE 08, MIDDLESEX, NJ, United States, 08846 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES R BARNES | Chief Executive Officer | 800 CONNECTICUT BLVD, EAST HARTFORD, CT, United States, 06108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-31 | 2009-03-05 | Address | 400 SOUTH AVE STE 10, MIDDLESEX, NJ, 08846, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2007-02-12 | Address | 400 SOUTH AVE STE 10, MIDDLESEX, NJ, 08846, USA (Type of address: Principal Executive Office) |
2003-02-06 | 2005-03-31 | Address | 400 SOUTH AVE SUITE 100, MIDDLESEX, NJ, 08846, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2009-03-05 | Address | 102 EMERSON AVE, MIDDLESEX, NJ, 08846, USA (Type of address: Service of Process) |
2003-02-06 | 2005-03-31 | Address | 400 SOUTH AVE SUITE 100, MIDDLESEX, NJ, 08846, USA (Type of address: Principal Executive Office) |
2001-02-05 | 2003-02-06 | Address | 102 EMERSON AVENUE, MIDDLESEX, NJ, 08846, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130110001001 | 2013-01-10 | CERTIFICATE OF TERMINATION | 2013-01-10 |
090305003170 | 2009-03-05 | BIENNIAL STATEMENT | 2009-02-01 |
070212002766 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050331002487 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030206002793 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010205000262 | 2001-02-05 | APPLICATION OF AUTHORITY | 2001-02-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State