Name: | ALTRAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 230828 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 CARLLS PATH, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD KIMMELMAN | Chief Executive Officer | 400 CARLLS PATH, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 CARLLS PATH, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1968-11-25 | 2002-03-04 | Address | 150 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097334 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041228002227 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021203002362 | 2002-12-03 | BIENNIAL STATEMENT | 2002-11-01 |
020304002347 | 2002-03-04 | BIENNIAL STATEMENT | 2000-11-01 |
C236797-2 | 1996-07-05 | ASSUMED NAME CORP INITIAL FILING | 1996-07-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State