Name: | ALTA VISTA EQUITIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1985 (40 years ago) |
Entity Number: | 1019370 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, United States, 10011 |
Principal Address: | 80 FIFTH AVENUE, STE 1008, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTA VISTA EQUITIES, LTD. | DOS Process Agent | 80 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARIA PASSANNANTE-DERR | Chief Executive Officer | 80 FIFTH AVENUE, STE 1008, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARIA DERR, ESQ. | Agent | ALTA VISTA EQUITIES, LTD., 113 UNIVERSITY PLACE, 11TH FL., NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-07 | 2019-08-14 | Address | MARIA PASSANNANTE-DERR, SUITE 1008, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-06 | 2017-08-07 | Address | MARIA DERR, ESQ., 80 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-09 | 2013-08-06 | Address | MARIA DERR, ESQ., 80 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-11 | 2013-08-06 | Address | 80 FIFTH AVENUE, STE 1101, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2009-08-11 | 2013-08-06 | Address | 80 FIFTH AVENUE, STE 1101, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190814060184 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170807006285 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
130806006259 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110809003203 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090811002713 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State