Search icon

ALTAMAREA SERVICES & ADMINISTRATION, LLC

Company Details

Name: ALTAMAREA SERVICES & ADMINISTRATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888044
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
271612986
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-13 2023-12-19 Address ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-06-17 2023-10-13 Address ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-29 2021-06-17 Address ATTN: GENERAL COUNSEL, 611 BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-06 2015-05-29 Address 415 WST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-05-03 2012-01-06 Address 415 W. BROADWAY, FLOOR 5S, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003352 2023-12-19 BIENNIAL STATEMENT 2023-12-19
231013003157 2023-10-13 BIENNIAL STATEMENT 2021-12-01
210617000863 2021-06-17 CERTIFICATE OF CHANGE 2021-06-17
191205060504 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171205006367 2017-12-05 BIENNIAL STATEMENT 2017-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State