Search icon

ALTUS PARTNERS, INC.

Company Details

Name: ALTUS PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145478
ZIP code: 12260
County: Albany
Place of Formation: Pennsylvania
Principal Address: 201 KING OF PRUSSIA RD, SUITE 100, RADNOR, PA, United States, 19087
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
CHARLES T WILMERDING Chief Executive Officer 201 KING OF PRUSSIA RD, SUITE 100, RADNOR, PA, United States, 19087

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 201 KING OF PRUSSIA RD, SUITE 100, RADNOR, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-08-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-05-24 2024-08-08 Address 201 KING OF PRUSSIA RD, SUITE 100, RADNOR, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 201 KING OF PRUSSIA RD, SUITE 100, RADNOR, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-08-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808002142 2024-07-30 CERTIFICATE OF CHANGE BY AGENT 2024-07-30
230524001358 2023-05-24 BIENNIAL STATEMENT 2023-05-01
201130002008 2020-11-30 BIENNIAL STATEMENT 2019-05-01
190501061742 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180801000240 2018-08-01 CERTIFICATE OF CHANGE 2018-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State