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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4850 EAST ST. RD. STE 300, TREVOSE, PA, United States, 19053 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY CASEY | Chief Executive Officer | 1991 SOUTH 4650 WEST, 4TH FLOOR, SALT LAKE CITY, UT, United States, 84104 |
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) |
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