Name: | ALTRAY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1961 (64 years ago) |
Entity Number: | 141361 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L KATZ | Chief Executive Officer | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-21 | 2018-07-26 | Address | 19 W ELM ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2009-10-21 | Address | 19 W ELM ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2018-07-26 | Address | 19 W ELM ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2007-09-19 | 2018-07-26 | Address | 19 W ELM ST, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2007-09-19 | Address | 19 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726002054 | 2018-07-26 | BIENNIAL STATEMENT | 2017-09-01 |
120731002068 | 2012-07-31 | BIENNIAL STATEMENT | 2011-09-01 |
091021002222 | 2009-10-21 | BIENNIAL STATEMENT | 2009-09-01 |
070919002348 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051116002225 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State