Name: | ALTITUDE EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1995 (30 years ago) |
Date of dissolution: | 10 Mar 2017 |
Entity Number: | 1882009 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 DAVID COURT, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND F. MAYNARD | Chief Executive Officer | 400 DAVID COURT, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
ALTITUDE EXPRESS, INC. | DOS Process Agent | 400 DAVID COURT, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2013-02-19 | Address | 525JAN WAY, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
2011-02-01 | 2013-02-19 | Address | 525- JAN WAY, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2013-02-19 | Address | 525 JAN WAY, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2008-04-17 | 2011-02-01 | Address | 4062 GRUMMAN BLVD # 24, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
2008-04-17 | 2011-02-01 | Address | 4062 GRUMMAN BLVD # 24, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170310000355 | 2017-03-10 | CERTIFICATE OF DISSOLUTION | 2017-03-10 |
130219006315 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110201002779 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090112003344 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
080417002129 | 2008-04-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State