Name: | ALTA INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1971 (54 years ago) |
Entity Number: | 305486 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | 43949 STATE HIGHWAY 30, MARGARETVILLE, NY, United States, 12455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MANN | Chief Executive Officer | ROUTE 30, PO BOX 88, HALCOTTSVILLE, NY, United States, 12438 |
Name | Role | Address |
---|---|---|
FRANK MANN | DOS Process Agent | 43949 STATE HIGHWAY 30, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2013-04-30 | Address | ROUTE 30 / PO BOX 88, HALCOTTSVILLE, NY, 12438, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-04-17 | Address | RTE 30, PO BOX 88, HALCOTTSVILLE, NY, 12438, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-04-17 | Address | 43949 STATE HWY 30, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
2003-04-17 | 2007-04-17 | Address | 43949 STATE HWY 30, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
1997-04-29 | 2003-04-17 | Address | RT 30, HALCOTTSVILLE, NY, 12438, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430002188 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110504002187 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090406002699 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070417002685 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
20050802095 | 2005-08-02 | ASSUMED NAME LLC INITIAL FILING | 2005-08-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State