Name: | SALIENCE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2630255 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 300 BRICKSTONE SQUARE, 9TH FLOOR, ANDOVER, MA, United States, 01810 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT G STOCKARD | Chief Executive Officer | 300 BRICKSTONE SQUARE, 9TH FLOOR, ANDOVER, MA, United States, 01810 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2002-07-15 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-04-20 | 2002-07-15 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807559 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
030506002781 | 2003-05-06 | BIENNIAL STATEMENT | 2003-04-01 |
020715000017 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010420000285 | 2001-04-20 | APPLICATION OF AUTHORITY | 2001-04-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State