Search icon

ALTIMA INTERNATIONAL INC.

Company Details

Name: ALTIMA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2005 (20 years ago)
Date of dissolution: 27 Dec 2011
Entity Number: 3218595
ZIP code: 10001
County: Albany
Place of Formation: New York
Principal Address: 82 KALINNA ST, APT 10, VLADIVOSTOK, SOVIET UNION (USSR)
Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALEXANDER LEVASHEV Chief Executive Officer 82 KALININA ST, APT 10, VLADIVOSTOK, SOVIET UNION (USSR)

History

Start date End date Type Value
2005-06-14 2006-07-28 Address 234 HUDSON AVENUE 6566, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2005-06-14 2006-07-28 Address 234 HUDSON AVENUE 6566, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111227000840 2011-12-27 CERTIFICATE OF DISSOLUTION 2011-12-27
070523002087 2007-05-23 BIENNIAL STATEMENT 2007-06-01
060728000253 2006-07-28 CERTIFICATE OF CHANGE 2006-07-28
050614000881 2005-06-14 CERTIFICATE OF INCORPORATION 2005-06-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State