ALTO AIR FREIGHT, INC.

Name: | ALTO AIR FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1986 (39 years ago) |
Date of dissolution: | 24 Apr 2015 |
Entity Number: | 1062294 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | ADRIENNE SILVER, 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ADRIENNE SILVER, 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ADRIENNE SILVER | Chief Executive Officer | 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2012-04-13 | Address | 145 HOOK CREEK BLVD, B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2012-04-13 | Address | 145 HOOK CREEK BLVD, B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2008-06-18 | 2012-04-13 | Address | 145 HOOK CREEK BLVD, B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2008-03-26 | 2008-06-18 | Address | 145 HOOK CREEK BLVD BLDG B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1986-03-04 | 2008-03-26 | Address | 34 LINCOLN AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150424000828 | 2015-04-24 | CERTIFICATE OF DISSOLUTION | 2015-04-24 |
140311006450 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120413002677 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100322002465 | 2010-03-22 | BIENNIAL STATEMENT | 2010-03-01 |
080618002586 | 2008-06-18 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State