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
Name | Role | Address |
---|---|---|
ADAM PHILIP FOX | Chief Executive Officer | 210 E 58TH STREET, SUITE #PH-H, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 E 58TH STREET, SUITE #PH-H, NEW YORK, NY, United States, 10022 |
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) |
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