Search icon

ALTA ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALTA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1997 (28 years ago)
Entity Number: 2139318
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 26 MAIN STREET, SUITE 203, CHATHAM, NJ, United States, 07928
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DARYL LAFORGE Chief Executive Officer 26 MAIN STREET, SUITE 203, CHATHAM, NE, United States, 07928

Links between entities

Type:
Headquarter of
Company Number:
F18000002103
State:
FLORIDA

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 26 MAIN STREET, SUITE 203, CHATHAM, NE, 07928, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-15 Address 26 MAIN STREET, SUITE 203, CHATHAM, NE, 07928, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 26 MAIN STREET, SUITE 203, CHATHAM, NE, 07928, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250515000795 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230502001816 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210504061470 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190528060341 2019-05-28 BIENNIAL STATEMENT 2019-05-01
SR-25440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State