ALTER MONETA CORPORATION

Name: | ALTER MONETA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2002 (23 years ago) |
Entity Number: | 2844890 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 50 LAKEFRONT BLVD / SUITE 208, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ALAIN SAVARD | Chief Executive Officer | 101 ROLAND-THERRIEN BLVD, STE 550, LONGUEUIL, Canada, J4H-4B9 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2014-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-03-30 | 2014-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-18 | 2011-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-04 | 2006-12-18 | Address | 101 ROLAND-THERRIEN BLVD, STE 550, LONGVIEW QUEBEC, CAN (Type of address: Chief Executive Officer) |
2005-05-04 | 2006-12-18 | Address | 50 LAKEFRONT BLVD, STE 208, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141212000306 | 2014-12-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-12-12 |
141201000401 | 2014-12-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-12-31 |
110330000584 | 2011-03-30 | CERTIFICATE OF CHANGE | 2011-03-30 |
110120002305 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081217002147 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State