Name: | ALLIANCE MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2009 (16 years ago) |
Date of dissolution: | 16 Aug 2013 |
Entity Number: | 3813677 |
ZIP code: | 01510 |
County: | Dutchess |
Place of Formation: | New York |
Address: | THE KELLY CO., 179 BROOK STREET, CLINTON, MA, United States, 01510 |
Principal Address: | 179 BROOK STREET, CLINTON, MA, United States, 01510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE KELLY CO., 179 BROOK STREET, CLINTON, MA, United States, 01510 |
Name | Role | Address |
---|---|---|
MICHAEL R. WHITMAN | Chief Executive Officer | 179 BROOK STREET, CLINTON, MA, United States, 01510 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-21 | 2011-05-26 | Address | 6 BEECH STREET, REDHOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130816000455 | 2013-08-16 | CERTIFICATE OF DISSOLUTION | 2013-08-16 |
110526002523 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090521000988 | 2009-05-21 | CERTIFICATE OF INCORPORATION | 2009-05-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3914015005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State