Name: | ALTMAN VILANDRIE & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2010 (14 years ago) |
Date of dissolution: | 04 Aug 2020 |
Entity Number: | 3996970 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 101 FEDERAL STREET, 28TH FLOOR, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RORY ALTMAN | Chief Executive Officer | 101 FEDERAL STREET, 28TH FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-29 | 2018-05-10 | Address | 850 THIRD AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-03-29 | 2018-05-10 | Address | 225 FRANKLIN STREET, 24TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
2010-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804000020 | 2020-08-04 | CERTIFICATE OF TERMINATION | 2020-08-04 |
200625060360 | 2020-06-25 | BIENNIAL STATEMENT | 2018-09-01 |
SR-55432 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55433 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180510002011 | 2018-05-10 | BIENNIAL STATEMENT | 2016-09-01 |
180405000002 | 2018-04-05 | ERRONEOUS ENTRY | 2018-04-05 |
DP-2217890 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160329006236 | 2016-03-29 | BIENNIAL STATEMENT | 2014-09-01 |
100917000583 | 2010-09-17 | APPLICATION OF AUTHORITY | 2010-09-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State