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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEXANDER LEVASHEV | Chief Executive Officer | 82 KALININA ST, APT 10, VLADIVOSTOK, SOVIET UNION (USSR) |
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) |
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