Search icon

ALLIANCEONE LTD

Company Details

Name: ALLIANCEONE LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2004 (21 years ago)
Date of dissolution: 20 Jul 2009
Entity Number: 3094151
ZIP code: 19053
County: New York
Place of Formation: Canada
Address: 4850 EAST ST. RD. STE 300, TREVOSE, PA, United States, 19053
Principal Address: 1220 SHEPPARD AVE EAST, TORONTO, ONTARIO, Canada, M2K-2S5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4850 EAST ST. RD. STE 300, TREVOSE, PA, United States, 19053

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY CASEY Chief Executive Officer 1991 SOUTH 4650 WEST, 4TH FLOOR, SALT LAKE CITY, UT, United States, 84104

History

Start date End date Type Value
2006-09-15 2008-08-06 Address 1160 CENTE POINT DRIVE, MENDOTA HEIGHTS, MN, 55120, USA (Type of address: Chief Executive Officer)
2006-09-15 2008-08-06 Address 717 CONSTITUTION DRIVE, EXTON, PA, 19341, USA (Type of address: Principal Executive Office)
2004-08-24 2009-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-24 2009-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090720000123 2009-07-20 SURRENDER OF AUTHORITY 2009-07-20
080806002651 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060915002356 2006-09-15 BIENNIAL STATEMENT 2006-08-01
040824000422 2004-08-24 APPLICATION OF AUTHORITY 2004-08-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State