Search icon

ALLIANCE INFORMATION TECH LIMITED

Company Details

Name: ALLIANCE INFORMATION TECH LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2021 (4 years ago)
Entity Number: 5950622
ZIP code: 90024
County: Nassau
Place of Formation: New York
Principal Address: 10940 Wilshire Blvd Suite1600, Los Angeles, CA, United States, 90024
Address: 10940 Wilshire Blvd Suite 1600, Los Angeles, CA, United States, 90024

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
RONNIE SHAHNEWAZ DOS Process Agent 10940 Wilshire Blvd Suite 1600, Los Angeles, CA, United States, 90024

Chief Executive Officer

Name Role Address
RONNIE SHAHNEWAZ Chief Executive Officer 10940 WILSHIRE BLVD SUITE 1600, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 217 WOODBURY ROAD, SUITE 336, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 10940 WILSHIRE BLVD SUITE 1600, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-01 Address 217 WOODBURY ROAD, SUITE 336, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-05-08 2025-02-01 Address 10940 Wilshire Blvd, Suite 1600 Box # 908, Los Angeles, CA, 90024, USA (Type of address: Service of Process)
2021-02-26 2023-05-08 Address 515 S FLOWER STREET # 1800, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process)
2021-02-26 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250201041286 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230508002492 2023-05-08 BIENNIAL STATEMENT 2023-02-01
210226010344 2021-02-26 CERTIFICATE OF INCORPORATION 2021-02-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State