Search icon

ALLIANCE ELEVATOR COMPANY

Company Details

Name: ALLIANCE ELEVATOR COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2001 (24 years ago)
Date of dissolution: 06 Jan 2020
Entity Number: 2683021
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: ONE CARRIER PLACE, FARMINGTON, CT, United States, 06032
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAKE LAMMERS Chief Executive Officer ONE CARRIER PLACE, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
ALLIANCE ELEVATOR COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
066085522
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-02 2017-09-01 Address ONE CARRIER PLACE, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2013-09-03 2015-09-02 Address 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, 2568, USA (Type of address: Principal Executive Office)
2013-09-03 2015-09-02 Address 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, 2568, USA (Type of address: Chief Executive Officer)
2012-07-10 2013-09-03 Address C/O LEGAL DEPT, 1 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200106000504 2020-01-06 CERTIFICATE OF TERMINATION 2020-01-06
190903062790 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-34067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007424 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State