Name: | ALTFAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1995 (29 years ago) |
Date of dissolution: | 29 Mar 2004 |
Entity Number: | 1955054 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47TH ST, 8TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIVAN ALTUNIAN | Chief Executive Officer | 14 STONE CT, EATS BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 47TH ST, 8TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-30 | 2001-08-31 | Address | 85 TICES LANE, APT 8, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1997-09-30 | Address | 36 WEST 47TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040329000674 | 2004-03-29 | CERTIFICATE OF DISSOLUTION | 2004-03-29 |
030829002209 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
010831002121 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
991108002036 | 1999-11-08 | BIENNIAL STATEMENT | 1999-09-01 |
970930002317 | 1997-09-30 | BIENNIAL STATEMENT | 1997-09-01 |
950911000259 | 1995-09-11 | CERTIFICATE OF INCORPORATION | 1995-09-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State