Search icon

ALTERED ESTATES, INC.

Company Details

Name: ALTERED ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1995 (30 years ago)
Entity Number: 1918221
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 210 E 58TH STREET, SUITE #PH-H, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM PHILIP FOX Chief Executive Officer 210 E 58TH STREET, SUITE #PH-H, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 E 58TH STREET, SUITE #PH-H, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-06-17 2001-05-07 Address 210 EAST 58TH ST, #4J, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-06-17 2001-05-07 Address 210 EAST 58TH ST, #4J, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-05-02 2001-05-07 Address 210 EAST 58TH STREET, #4J, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010507002430 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990602002013 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970617002163 1997-06-17 BIENNIAL STATEMENT 1997-05-01
950502000293 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

Date of last update: 08 Feb 2025

Sources: New York Secretary of State