Name: | ALLIANCE KNITTERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 21 Mar 2024 |
Entity Number: | 3154230 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 16483 OLD VALLEY BLVD., LA PUENTE, CA, United States, 91744 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LI-FONG GUO LEE | Chief Executive Officer | 16483 OLD VALLEY BLVD., LA PUENTE, CA, United States, 91744 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-16 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-16 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-08 | 2020-10-16 | Address | 16483 OLD VALLEY BLVD., LA PUENTE, CA, 91744, USA (Type of address: Service of Process) |
2013-01-08 | 2024-04-03 | Address | 16483 OLD VALLEY BLVD., LA PUENTE, CA, 91744, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2013-01-08 | Address | 11800 CLARK ST, ARCADIA, CA, 91006, USA (Type of address: Principal Executive Office) |
2007-01-18 | 2013-01-08 | Address | 11800 CLARK ST, ARCADIA, CA, 91006, USA (Type of address: Chief Executive Officer) |
2005-01-24 | 2013-01-08 | Address | 11800 CLARK STREET, ARCADIA, CA, 91006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000235 | 2024-03-21 | CERTIFICATE OF TERMINATION | 2024-03-21 |
201016000164 | 2020-10-16 | CERTIFICATE OF CHANGE | 2020-10-16 |
130108007120 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110211002409 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090108002287 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070118003147 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050124000436 | 2005-01-24 | APPLICATION OF AUTHORITY | 2005-01-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State