Search icon

ALLIANCE MANAGEMENT SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES R BARNES Chief Executive Officer 800 CONNECTICUT BLVD, EAST HARTFORD, CT, United States, 06108

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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