Search icon

SUBALTERNATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBALTERNATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2003 (22 years ago)
Date of dissolution: 12 Feb 2021
Entity Number: 2890204
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 6925 HARROW STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBALTERNATE, INC. DOS Process Agent 6925 HARROW STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
REHAN AZAM Chief Executive Officer 6925 HARROW STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2005-06-15 2017-04-04 Address 6945 LOUBET ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-06-15 2017-04-04 Address 6945 LOUBET ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2004-12-23 2017-04-04 Address 7211 AUSTIN STREET #237, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-04-03 2004-12-23 Address 58-12 QUEENS BLVD. #5N, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212000003 2021-02-12 CERTIFICATE OF DISSOLUTION 2021-02-12
170404006107 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006253 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130418006052 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110526002019 2011-05-26 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2017-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State