Name: | ALTA NY BUILDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3373098 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 705 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 705 4TH AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 705 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MIRZA M. BAIG | Agent | 705 4TH AVENUE, BROOKLYN, NY, 11232 |
Name | Role | Address |
---|---|---|
MIRZA M BAIG | Chief Executive Officer | 705 4TH AVE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-08 | 2010-08-06 | Address | 705 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2006-06-08 | 2010-07-08 | Address | 514 OCEAN PARKWAY #3-M, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2005292 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100806002936 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
100708000722 | 2010-07-08 | CERTIFICATE OF CHANGE | 2010-07-08 |
060608000169 | 2006-06-08 | CERTIFICATE OF INCORPORATION | 2006-06-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State