Search icon

SALIENCE ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT G STOCKARD Chief Executive Officer 300 BRICKSTONE SQUARE, 9TH FLOOR, ANDOVER, MA, United States, 01810

History

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)

Filings

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