Name: | ALTER REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1996 (29 years ago) |
Entity Number: | 2038505 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 420 E. 80TH ST #11J, 11J, NEW YORK, NY, United States, 10075 |
Principal Address: | 420 E 80TH ST, 11J, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTER REALTY CO. INC. | DOS Process Agent | 420 E. 80TH ST #11J, 11J, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
ROY ALTER | Chief Executive Officer | 420 E 80TH ST, 11J, NEW YORK, NY, United States, 10075 |
Number | Type | End date |
---|---|---|
31AL0470000 | CORPORATE BROKER | 2026-08-31 |
109914394 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-11 | 2020-06-01 | Address | 420 E. 80TH ST. #11J, 11J, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2012-06-04 | 2018-06-11 | Address | 420 E 80TH ST, 11J, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-06-11 | 2012-06-04 | Address | 420 E 80TH ST, 11J, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-06-28 | 2008-06-11 | Address | 420 E 80TH ST #11H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-05-16 | 2004-06-28 | Address | 474 WARREN ST, BSMT, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060869 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180611006174 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160601007451 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605007189 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120604006931 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State