Search icon

ALTEA CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALTEA CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Nov 1999 (26 years ago)
Date of dissolution: 06 Dec 2011
Entity Number: 2437595
ZIP code: 10021
County: Seneca
Place of Formation: New York
Address: 525 EAST 72ND STREET, APT #35E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O MICHELLE GUNTER DOS Process Agent 525 EAST 72ND STREET, APT #35E, NEW YORK, NY, United States, 10021

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001240285
Phone:
212-585-3480

Latest Filings

Form type:
X-17A-5
File number:
008-66003
Filing date:
2010-03-02
File:
Form type:
X-17A-5
File number:
008-66003
Filing date:
2009-02-27
File:
Form type:
X-17A-5
File number:
008-66003
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-66003
Filing date:
2007-03-01
File:
Form type:
X-17A-5
File number:
008-66003
Filing date:
2006-03-01
File:

History

Start date End date Type Value
1999-11-09 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
1999-11-09 2003-10-28 Address 525 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206000859 2011-12-06 ARTICLES OF DISSOLUTION 2011-12-06
080404000193 2008-04-04 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-04
051026002350 2005-10-26 BIENNIAL STATEMENT 2005-11-01
031028002411 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011204000472 2001-12-04 CERTIFICATE OF AMENDMENT 2001-12-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State