Search icon

ALLIANCE DISTRIBUTORS HOLDING INC.

Company Details

Name: ALLIANCE DISTRIBUTORS HOLDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127212
ZIP code: 10001
County: Queens
Place of Formation: Delaware
Address: 127 WEST 26TH STREET, SUITE 904, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAY GELMAN Chief Executive Officer 127 WEST 26TH STREET, SUITE 904, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALLIANCE MEDIA HOLDINGS INC. DOS Process Agent 127 WEST 26TH STREET, SUITE 904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-11-15 2016-11-03 Address 127 WEST 26TH STREET, SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-11-15 2016-11-03 Address 127 WEST 26TH STREET, SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-12 2012-11-15 Address 1160 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2006-12-12 2012-11-15 Address 1160 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2006-12-12 2012-11-15 Address 1160 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2004-11-17 2006-12-12 Address CHIEF FINANCIAL OFFICER, 15-15 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006568 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161103007097 2016-11-03 BIENNIAL STATEMENT 2016-11-01
121115006212 2012-11-15 BIENNIAL STATEMENT 2012-11-01
120605002848 2012-06-05 BIENNIAL STATEMENT 2010-11-01
081105002184 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061212002000 2006-12-12 BIENNIAL STATEMENT 2006-11-01
041117000349 2004-11-17 APPLICATION OF AUTHORITY 2004-11-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State