Search icon

ALTA PLANNING + DESIGN + ARCHITECTURE OF NEW YORK, PLLC

Company Details

Name: ALTA PLANNING + DESIGN + ARCHITECTURE OF NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2006 (19 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 3339291
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-24 2017-05-30 Address 10 CLARK STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801000280 2022-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-04
200310061019 2020-03-10 BIENNIAL STATEMENT 2020-03-01
SR-43540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180320006240 2018-03-20 BIENNIAL STATEMENT 2018-03-01
170530000147 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
140321006321 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120523002116 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100406003100 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080410002427 2008-04-10 BIENNIAL STATEMENT 2008-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State