Search icon

ALTARIS, LLC

Company Details

Name: ALTARIS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3516951
ZIP code: 10005
County: New York
Foreign Legal Name: ALTARIS, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTARIS, LLC 401(K) PROFIT SHARING PLAN 2023 205988933 2024-08-01 ALTARIS, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-15
Business code 523900
Sponsor’s telephone number 2129310250
Plan sponsor’s address 10 EAST 53RD STREET 31ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing CHARLES MULLENS
ALTARIS, LLC 401(K) PROFIT SHARING PLAN 2022 205988933 2023-10-14 ALTARIS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-15
Business code 523900
Sponsor’s telephone number 2129310250
Plan sponsor’s address 10 EAST 53RD STREET, 31ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing CHARLES MULLENS

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2022-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-04 2019-01-28 Address 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process)
2013-05-21 2015-05-04 Address 1660 WALT WHITMAN ROAD, SUITE 140, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-08-21 2013-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-14 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021002115 2022-10-21 BIENNIAL STATEMENT 2021-05-01
220930019474 2022-09-28 CERTIFICATE OF AMENDMENT 2022-09-28
SR-94802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170505006491 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504006383 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130521006397 2013-05-21 BIENNIAL STATEMENT 2013-05-01
120821000796 2012-08-21 CERTIFICATE OF CHANGE 2012-08-21
110603003196 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090518002132 2009-05-18 BIENNIAL STATEMENT 2009-05-01
071221000586 2007-12-21 CERTIFICATE OF PUBLICATION 2007-12-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State