Search icon

ALTAF CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALTAF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2091007
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 42-56 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-7735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. ALTAF HAIDER Chief Executive Officer 42-56 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-56 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1151353-DCA Inactive Business 2003-09-11 2005-07-31

History

Start date End date Type Value
1996-12-09 1999-11-29 Address 280 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102435 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050131002647 2005-01-31 BIENNIAL STATEMENT 2004-12-01
010117002562 2001-01-17 BIENNIAL STATEMENT 2000-12-01
991129000326 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
961209000285 1996-12-09 CERTIFICATE OF INCORPORATION 1996-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
579464 LICENSE INVOICED 2003-09-16 600 Secondhand Dealer Auto License Fee
579465 FINGERPRINT INVOICED 2003-09-11 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
1998-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
ALTAF CORPORATION
Party Role:
Plaintiff
Party Name:
GREYHOUND BUS LINES,
Party Role:
Defendant
Party Name:
RIZZUTO
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State