Search icon

ALT-M, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALT-M, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1995 (30 years ago)
Date of dissolution: 29 Jan 2014
Entity Number: 1940136
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 772 RTE 9W, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 772 RTE 9W, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
LIZABETH MCGRATH Chief Executive Officer 772 RTE 9W, NYACK, NY, United States, 10960

History

Start date End date Type Value
2009-06-05 2010-09-09 Name PF POWER, INC.
2005-08-01 2009-06-05 Name 4T COMMUNICATIONS, INC.
2005-02-07 2005-08-01 Name MOON JELLY, INC.
2004-11-12 2005-02-07 Name FOUR TIGERS COMMUNICATIONS, INC.
1999-05-10 2000-04-20 Address 119 ROCKLAND CENTER, SUITE 109, NAUET, NY, 10954, 2964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129000912 2014-01-29 CERTIFICATE OF DISSOLUTION 2014-01-29
110815002476 2011-08-15 BIENNIAL STATEMENT 2011-07-01
100909000105 2010-09-09 CERTIFICATE OF AMENDMENT 2010-09-09
090728002449 2009-07-28 BIENNIAL STATEMENT 2009-07-01
090605000237 2009-06-05 CERTIFICATE OF AMENDMENT 2009-06-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State