Name: | ALTA EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1929 (96 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 25728 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 50 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 0
Share Par Value 24000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
D W PORTO | Chief Executive Officer | 50 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-10 | 2022-05-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 24000 |
2003-04-16 | 2008-01-03 | Address | PO BOX 2201 / 50 INDUSTRIAL PL, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2003-04-16 | 2008-01-03 | Address | PO BOX 2201 / 50 INDUSTRIAL PL, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2008-01-03 | Address | PO BOX 2201, MIDDLETOWN, NY, 10940, 0257, USA (Type of address: Chief Executive Officer) |
1999-07-01 | 2003-04-16 | Address | 35 CLEMSON PARK, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000664 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
190430060023 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170404006071 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006721 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408006056 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State