ALLIANCE GROUP CONSULTING INC.

Name: | ALLIANCE GROUP CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644435 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 215 PARK AVE SO., STE 2014, NEW YORK, NY, United States, 10003 |
Principal Address: | 215 PARK AVENUE SOUTH, STE 2014, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIOLETTA JEREZ | Chief Executive Officer | 215 PARK AVENUE SOUTH, STE 2014, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
VIOLETTA JEREZ | DOS Process Agent | 215 PARK AVE SO., STE 2014, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 215 PARK AVENUE SOUTH, STE 2014, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 304 PARK AVENUE SOUTH, STE 214, NEW YORK, NY, 10010, 4321, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2024-03-27 | Address | 304 PARK AVENUE SOUTH, STE 214, NEW YORK, NY, 10010, 4321, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2024-03-27 | Address | 304 PARK AVE SO, STE 214, STE 214, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-05-03 | 2019-05-20 | Address | 304 PARK AVENUE SOUTH, STE 214, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327004131 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
190520060050 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
170503007060 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150506006561 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130507006064 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State