Search icon

ALLIANCE TRAVEL SERVICES, INC.

Company Details

Name: ALLIANCE TRAVEL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2004 (20 years ago)
Date of dissolution: 08 Oct 2010
Entity Number: 3127516
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1000 SUMMIT DR, SUITE 200, MILFORD, OH, United States, 45150
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W SCULLION Chief Executive Officer 17655 WATERVIEW PKWY, DALLAS, TX, United States, 75252

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-11-22 2008-12-10 Address 4110 YONGE ST SUITE 300, TORONTO, ON, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101008000828 2010-10-08 CERTIFICATE OF TERMINATION 2010-10-08
081210002897 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061122002254 2006-11-22 BIENNIAL STATEMENT 2006-11-01
041117000745 2004-11-17 APPLICATION OF AUTHORITY 2004-11-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State