Name: | ALTAMARI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1992 (33 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 1658788 |
ZIP code: | 12866 |
County: | New York |
Place of Formation: | New York |
Address: | 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 16 ELIZABETH LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE HAMILTON ESQ | DOS Process Agent | 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ALTAMARI | Chief Executive Officer | 16 ELIZABETH LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-05 | 2004-09-21 | Address | 50 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-08-21 | 2002-08-05 | Address | 77-11 35TH AVE, #6R, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1998-08-12 | 2000-08-21 | Address | 503 BROADWAY, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2002-08-05 | Address | 77-11 35TH AVE #6R, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2002-08-05 | Address | 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328000692 | 2014-03-28 | CERTIFICATE OF DISSOLUTION | 2014-03-28 |
100831003052 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080808002461 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060807002939 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
040921002227 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State