Name: | ALTA SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425945 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 200 EAST BUFFALO STREET, ITHACA, NY, United States, 14850 |
Principal Address: | 308 E STATE ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AWURA-ABENA ANSAH | Chief Executive Officer | 308 E STATE ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST BUFFALO STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 308 E STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2023-10-02 | Address | 308 E STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-05 | 2023-10-02 | Address | 200 EAST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006546 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220902001294 | 2022-09-02 | BIENNIAL STATEMENT | 2021-10-01 |
131022006437 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111108002657 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091014002241 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State