ALTONVIEW ARCHITECTS, P.C.

Name: | ALTONVIEW ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2000 (25 years ago) |
Entity Number: | 2478736 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 21 COOPER PL, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 COOPER PL, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
KURT B OFER | Chief Executive Officer | 21 COOPER PL, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 21 COOPER PL, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2022-12-09 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-12 | 2024-02-01 | Address | 21 COOPER PL, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2024-02-01 | Address | 21 COOPER PL, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2000-02-28 | 2022-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039502 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
221117002516 | 2022-11-17 | BIENNIAL STATEMENT | 2022-02-01 |
140325002566 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120319002747 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100309002323 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State