Search icon

ALTZ GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTZ GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2008 (17 years ago)
Date of dissolution: 21 Oct 2020
Entity Number: 3661451
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 2888 GERRITSEN AVE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTZ GROUP, INC. DOS Process Agent 2888 GERRITSEN AVE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
NER BRESLER Chief Executive Officer 2888 GERRITSEN AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2014-02-19 2017-12-07 Address 1413 AVE J, 3RD FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-02-19 2017-12-07 Address 1413 AVE J, 3RD FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2014-02-19 2017-12-07 Address 1413 AVE J, 3RD FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-04-22 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-22 2014-02-19 Address 8100 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021000411 2020-10-21 CERTIFICATE OF DISSOLUTION 2020-10-21
171207006399 2017-12-07 BIENNIAL STATEMENT 2016-04-01
140423006280 2014-04-23 BIENNIAL STATEMENT 2014-04-01
140219002062 2014-02-19 BIENNIAL STATEMENT 2012-04-01
080422000267 2008-04-22 CERTIFICATE OF INCORPORATION 2008-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State