Search icon

ALTEVA, INC.

Company Details

Name: ALTEVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1902 (123 years ago)
Entity Number: 11813
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 CONCOURSE PARKWAY NE, SUITE 600, ATLANTA, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 344150

Type CAP

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
M. TODD ZITTROUER Chief Executive Officer 1 CONCOURSE PARKWAY NE, SUITE 600, ATLANTA, GA, United States, 30328

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000104777
Phone:
877-258-3722

Latest Filings

Form type:
SC 13D/A
File number:
005-79356
Filing date:
2016-01-19
File:
Form type:
15-12B
File number:
001-35724
Filing date:
2016-01-04
File:
Form type:
8-K
File number:
001-35724
Filing date:
2015-12-28
File:
Form type:
4
Filing date:
2015-12-22
File:
Form type:
4
Filing date:
2015-12-22
File:

Form 5500 Series

Employer Identification Number (EIN):
141160510
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 1 CONCOURSE PARKWAY NE, SUITE 600, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 400 MARKET STREET, SUITE 1100, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2020-01-31 2024-01-12 Address 400 MARKET STREET, SUITE 1100, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2016-01-14 2020-01-31 Address 401 MARKET STREET, SUITE 1100, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2016-01-14 2020-01-31 Address 401 MARKET STREET, SUITE 1100, PHILADELPHIA, PA, 19106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240112000415 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220609000220 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200131060211 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180103007283 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160114006113 2016-01-14 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
509394.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
1792846.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-02-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
3874578.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-12-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
4506307.12
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State