ADVANCED ALLIANCE MANAGEMENT CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ADVANCED ALLIANCE MANAGEMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Sep 1997 |
Branch of: | ADVANCED ALLIANCE MANAGEMENT CORP., NEW YORK (Company Number 2065396) |
Business ALEI: | 0571369 |
Annual report due: | 11 Sep 1998 |
Business address: | 254 WEST 31ST STREET, NEW YORK, NY, 10001 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD DEMAIO | Officer | 254 WEST 31 STREET, NEW YORK, NY, 10001, United States | 60 OAKWOOD AVE, WEST HARTFORD, CT, 06119, United States |
STEVEN RABINOVICI | Officer | 254 WEST 31 STREET, NEW YORK, NY, 10001, United States | 48 COUNTRY DRIVE, PLAINVIEW, NY, 11803, United States |
DENNIS SIMMONS | Officer | 254 WEST 31 STREET, NEW YORK, NY, 10001, United States | 26 GRAY ROCK LANE, CHAPPAQUA, NY, 10514, United States |
KENNETH SCHWARTZ MD | Officer | 254 WEST 31 STREET, NEW YORK, NY, 10001, United States | 284 GUARD HILL ROAD, BEDFORD, NY, 10506, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006660212 | 2019-10-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006594782 | 2019-07-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001756326 | 1997-09-11 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information