Search icon

ALLIANCE MEDIA HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE MEDIA HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F06000003643
FEI/EIN Number 330851302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 123, Grove Street, Cedarhurst, NY, 11516, US
Mail Address: PO Box 576, Cedarhurst, NY, 11516, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NATHAN STEVEN Director 127 West 26th Street, New York, NY, 10001
GELMAN JAY Chairman 127 West 26th Street, New York, NY, 10001
AGRESS STEPHEN Treasurer 127 West 26th Street, New York, NY, 10001
POWELL HUMBERT B Director 127 West 26th Street, New York, NY, 10001
VITIELLO THOMAS Director 127 West 26th Street, New York, NY, 10001
JAMES CORFMAN Director 127 West 26th Street, New York, NY, 10001
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 123, Grove Street, 109, Cedarhurst, NY 11516 -
CHANGE OF MAILING ADDRESS 2021-04-26 123, Grove Street, 109, Cedarhurst, NY 11516 -
NAME CHANGE AMENDMENT 2015-06-19 ALLIANCE MEDIA HOLDINGS INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-27
Name Change 2015-06-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State