Search icon

ALTICE REAL ESTATE CORPORATION

Company Details

Name: ALTICE REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2036094
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MATHEW Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-27 2024-06-27 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-06-08 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 11797, USA (Type of address: Service of Process)
2018-06-07 2024-06-27 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627001074 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220627000790 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200608060186 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180607006223 2018-06-07 BIENNIAL STATEMENT 2018-06-01
180410000242 2018-04-10 CERTIFICATE OF AMENDMENT 2018-04-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State