Search icon

ALTA EAST, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
D W PORTO Chief Executive Officer 50 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141156720
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:

History

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)

Filings

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