ALLIANCE BROKERAGE CORP.
Headquarter
Name: | ALLIANCE BROKERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1974 (51 years ago) |
Entity Number: | 348209 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 1011, WESTBURY, NY, United States, 11590 |
Principal Address: | 990 WESTBURY ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT N. ZACK | DOS Process Agent | PO BOX 1011, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ALAN ZACK | Chief Executive Officer | 990 WESTBURY ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2006-07-27 | Address | 990 WESTBURY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2006-07-27 | Address | 990 WESTBURY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1987-10-09 | 1993-02-25 | Address | 990 WESTBURY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1974-07-18 | 1987-10-09 | Address | #1-HEMPSTEAD TPKE, ISLAND TREES, HEMPSTEAD, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220624001687 | 2022-06-24 | BIENNIAL STATEMENT | 2020-07-01 |
20100119026 | 2010-01-19 | ASSUMED NAME LLC INITIAL FILING | 2010-01-19 |
060727002470 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
040803002348 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020709002394 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State