Search icon

I.A. ALLIANCE, LTD.

Company Details

Name: I.A. ALLIANCE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1979 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 534897
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 425 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FINLEY KUMBLE WAGNER HEINE & DOS Process Agent 425 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1987-03-27 2001-02-06 Name I. APPEL CORPORATION
1979-01-24 1987-03-27 Name FORMFIT ROGERS, INC.

Filings

Filing Number Date Filed Type Effective Date
20180710033 2018-07-10 ASSUMED NAME CORP INITIAL FILING 2018-07-10
DP-1807753 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
010206000885 2001-02-06 CERTIFICATE OF AMENDMENT 2001-02-06
B476305-3 1987-03-27 CERTIFICATE OF AMENDMENT 1987-03-27
A547160-4 1979-01-24 APPLICATION OF AUTHORITY 1979-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0308468 Employee Retirement Income Security Act (ERISA) 2003-10-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-27
Termination Date 2004-06-16
Date Issue Joined 2003-12-02
Section 1451
Status Terminated

Parties

Name I.L.G.W.U. NATIONAL,
Role Plaintiff
Name I.A. ALLIANCE, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State