Search icon

ALLIANCE GLOBAL NETWORKS LLC

Company Details

Name: ALLIANCE GLOBAL NETWORKS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2008 (16 years ago)
Entity Number: 3723775
ZIP code: 12210
County: Schenectady
Place of Formation: Delaware
Address: One Commerce Plaza, 99 washington ave., suite 805-a, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza, 99 washington ave., suite 805-a, ALBANY, NY, United States, 12210

Agent

Name Role Address
incorp services, inc. Agent one commerce plaza, 99 washington ave., suite 805-a, ALBANY, NY, 12210

History

Start date End date Type Value
2021-07-19 2024-09-05 Address one commerce plaza, 99 washington ave., suite 805-a, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-07-19 2024-09-05 Address one commerce plaza, 99 washington ave., suite 805-a, ALBANY, 12210, 2822, USA (Type of address: Service of Process)
2010-09-24 2021-07-19 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2008-09-23 2010-09-24 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000735 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901002440 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210719000876 2021-07-17 CERTIFICATE OF CHANGE BY ENTITY 2021-07-17
200914060317 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180906006033 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006647 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140911006217 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120912006351 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002018 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080923000397 2008-09-23 APPLICATION OF AUTHORITY 2008-09-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State