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 |
Name | Role | Address |
---|---|---|
JAY GELMAN | Chief Executive Officer | 127 WEST 26TH STREET, SUITE 904, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALLIANCE MEDIA HOLDINGS INC. | DOS Process Agent | 127 WEST 26TH STREET, SUITE 904, NEW YORK, NY, United States, 10001 |
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) |
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