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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | One Commerce Plaza, 99 washington ave., suite 805-a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
incorp services, inc. | Agent | one commerce plaza, 99 washington ave., suite 805-a, ALBANY, NY, 12210 |
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) |
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