Search icon

ALCOTRA NORTH AMERICA INC.

Company Details

Name: ALCOTRA NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2010 (15 years ago)
Date of dissolution: 11 Jul 2018
Entity Number: 3983158
ZIP code: 77057
County: New York
Place of Formation: Delaware
Address: 2603 AUGUSTA DR #1250, HOUSTON, TX, United States, 77057
Principal Address: 2603 AUGUSTA DR., SUITE 1250, HOUSTON, TX, United States, 77057

DOS Process Agent

Name Role Address
ALCOTRA NORTH AMERICA C/O JAY DIETZ DOS Process Agent 2603 AUGUSTA DR #1250, HOUSTON, TX, United States, 77057

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CONSTANTIN MEEUS Chief Executive Officer BLVD DU SOVERAIN 100, BTE 9, BRUSSELS, Belgium

History

Start date End date Type Value
2017-08-07 2018-07-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-08-07 2018-07-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-08-21 2017-08-07 Address 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-08-21 2017-08-07 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-12 2016-08-16 Address 11515 NOBLEWOOD CREST LN., HOUSTON, TX, 77082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180711000376 2018-07-11 SURRENDER OF AUTHORITY 2018-07-11
170807000484 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
160816006336 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140821000461 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21
140812006132 2014-08-12 BIENNIAL STATEMENT 2014-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State