Name: | ALTUS GROUP U.S. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2009 (16 years ago) |
Entity Number: | 3767356 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6 E. 32nd Street, New York, NY, United States, 10016 |
Principal Address: | 33 YONGE STREET, SUITE 500, TORONTO, ONTARIO, Canada, M5E 1G4 |
Name | Role | Address |
---|---|---|
ALTUS GROUP U.S. INC. | DOS Process Agent | 6 E. 32nd Street, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICHARD KALVODA | Chief Executive Officer | 33 YONGE STREET, SUITE 500, TORONTO, ONTARIO, Canada, M5E 1G4 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-04 | 2021-01-11 | Address | 241 HEADQUARTERS PLAZA, EAST TOWER, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2013-08-01 | 2017-08-04 | Address | 902 PLAZA 2 9TH FLOOR, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process) |
2013-01-18 | 2019-01-14 | Address | 33 YONGE STREET, SUITE 500, TORONTO, CAN (Type of address: Chief Executive Officer) |
2011-01-25 | 2013-01-18 | Address | 330 MADISON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-01-25 | 2013-01-18 | Address | 330 MADISON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2013-08-01 | Address | 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-01-26 | 2010-07-21 | Address | 100 BROADWAY 23RD FLOOR, NEW YORK, NY, 10005, 4502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106002463 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210111060800 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190114060915 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170804000111 | 2017-08-04 | CERTIFICATE OF CHANGE | 2017-08-04 |
170105007186 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150109006446 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130801000598 | 2013-08-01 | CERTIFICATE OF CHANGE | 2013-08-01 |
130118006335 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110125002031 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
100721000007 | 2010-07-21 | CERTIFICATE OF CHANGE | 2010-07-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State