Search icon

ALTITUDE INTERNATIONAL HOLDINGS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALTITUDE INTERNATIONAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1836137
ZIP code: 33181
County: Rockland
Place of Formation: New York
Address: 1650 NE 137TH TERRACE, MIAMI BEACH, FL, United States, 33181

Shares Details

Shares issued 605000000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
GREGORY BREUNICH DOS Process Agent 1650 NE 137TH TERRACE, MIAMI BEACH, FL, United States, 33181

Chief Executive Officer

Name Role Address
GREGORY C. BREUNICH Chief Executive Officer 4500 SE PINE VALLEY STREET, PORT ST. LUCIE, FL, United States, 34952

Links between entities

Type:
Headquarter of
Company Number:
F22000005430
State:
FLORIDA

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:
0001664127
Phone:
772-323-0625

Latest Filings

Form type:
15-12G
File number:
000-55639
Filing date:
2023-05-11
File:
Form type:
RW
File number:
333-264649
Filing date:
2023-05-10
File:
Form type:
8-K
File number:
000-55639
Filing date:
2023-05-09
File:
Form type:
D
File number:
021-477943
Filing date:
2023-04-04
File:
Form type:
10-K
File number:
000-55639
Filing date:
2023-03-22
File:

Legal Entity Identifier

LEI Number:
549300N83NIGHLZW2M65

Registration Details:

Initial Registration Date:
2016-03-17
Next Renewal Date:
2017-03-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 515 E LAS OLES BOULEVARD, STE 120, EAST LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 4500 SE PINE VALLEY STREET, PORT ST. LUCIE, FL, 34952, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 605000000, Par value: 0
2022-08-26 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 605000000, Par value: 0
2022-08-24 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 605000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717001167 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220317002710 2022-03-17 BIENNIAL STATEMENT 2020-07-01
210721001395 2021-07-01 CERTIFICATE OF AMENDMENT 2021-07-01
210209000257 2021-02-09 CERTIFICATE OF AMENDMENT 2021-02-09
200821000478 2020-08-21 CERTIFICATE OF AMENDMENT 2020-08-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State