Search icon

ALTAMONT PARK APTS., INC.

Company Details

Name: ALTAMONT PARK APTS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1972 (53 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 331471
ZIP code: 12260
County: Saratoga
Place of Formation: New York
Address: WHITEMAN OSTERMAN & HANNA LLP, 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260
Principal Address: 45 FONDA ROAD, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E. CANFIELD Chief Executive Officer PO BOX 5107, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
JOHN ALLEN DOS Process Agent WHITEMAN OSTERMAN & HANNA LLP, 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2010-12-29 2024-12-13 Address WHITEMAN OSTERMAN & HANNA LLP, 1 COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-06-16 2010-12-29 Address C/O WHITMAN OSTERMAN & HANNA, 1 COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-06-16 2024-12-13 Address PO BOX 5107, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-03-09 2008-06-16 Address 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-03-09 2008-06-16 Address 45 FONDA ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213001676 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
200601060622 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006262 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170320006196 2017-03-20 BIENNIAL STATEMENT 2016-06-01
131212002284 2013-12-12 BIENNIAL STATEMENT 2012-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State