Name: | AV ALTAVISTA COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1999 (25 years ago) |
Entity Number: | 2452625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ALTAVISTA COMPANY |
Fictitious Name: | AV ALTAVISTA COMPANY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1070 ARASTRADERO RD, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES BARNETT | Chief Executive Officer | 1070 ARASTRADERO RD, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2019-01-28 | Address | 1350 TREAT BLVD, WALNUT CREEK, CA, 94596, USA (Type of address: Service of Process) |
1999-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-22 | 2002-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30339 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020130002091 | 2002-01-30 | BIENNIAL STATEMENT | 2001-12-01 |
991222000141 | 1999-12-22 | APPLICATION OF AUTHORITY | 1999-12-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State