Search icon

ADVANCED ALLIANCE MANAGEMENT CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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