-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11717
›
-
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