Search icon

ALTEVA OF SYRACUSE, INC.

Headquarter

Company Details

Name: ALTEVA OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1988 (36 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 1232614
ZIP code: 12207
County: Orange
Place of Formation: New York
Principal Address: 400 MARKET STREET, SUITE 1100, PHILADELPHIA, PA, United States, 19106
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
BRIAN J. KELLEY Chief Executive Officer 400 MARKET STREET, SUITE 1100, PHILADELPHIA, PA, United States, 19106

Links between entities

Type:
Headquarter of
Company Number:
F09000001578
State:
FLORIDA
Type:
Headquarter of
Company Number:
20091222685
State:
COLORADO
Type:
Headquarter of
Company Number:
0969261
State:
CONNECTICUT

History

Start date End date Type Value
2012-01-24 2013-05-20 Name USA DATANET INC.
2010-08-17 2015-07-09 Address 20 ROBERT PITT DRIVE SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-12-18 2015-12-16 Address 47 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-01-06 2008-12-18 Address 47 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-01-06 2010-08-17 Address 47-49 MAIN ST, WARWICK, NY, 10990, 0592, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000142 2019-12-31 CERTIFICATE OF DISSOLUTION 2019-12-31
181211006830 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206006186 2016-12-06 BIENNIAL STATEMENT 2016-12-01
151216006211 2015-12-16 BIENNIAL STATEMENT 2014-12-01
150709000207 2015-07-09 CERTIFICATE OF CHANGE 2015-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State