Search icon

ALTAI, INC.

Company Details

Name: ALTAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2009 (16 years ago)
Date of dissolution: 06 Jul 2016
Entity Number: 3824605
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 750 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OGUZ KURTOGLU DOS Process Agent 750 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
OGUZ KURTOGLU Chief Executive Officer 750 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
160706000747 2016-07-06 CERTIFICATE OF DISSOLUTION 2016-07-06
130806002343 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110808002960 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090619000725 2009-06-19 CERTIFICATE OF INCORPORATION 2009-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900811 Copyright 1989-03-13 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1989-03-13
Transfer Date 1990-09-27
Termination Date 1991-08-09
Date Issue Joined 1989-03-31
Pretrial Conference Date 1989-03-31
Trial Begin Date 1990-03-28
Trial End Date 1990-04-06
Section 1332
Transfer Office 9
Transfer Docket Number 8900811
Transfer Origin 5

Parties

Name COMPUTER ASSOCIATES INTL
Role Plaintiff
Name ALTAI, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State