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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
CHARLES T WILMERDING | Chief Executive Officer | 201 KING OF PRUSSIA RD, SUITE 100, RADNOR, PA, United States, 19087 |
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) |
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