Name: | ALTANA TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2018 (6 years ago) |
Entity Number: | 5460829 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 25 Kent Ave, Suite 501, Brooklyn, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
ALTANA TECHNOLOGIES, INC. | DOS Process Agent | 25 Kent Ave, Suite 501, Brooklyn, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EVAN SMITH | Chief Executive Officer | 25 KENT AVE, SUITE 501, BROOKLYN, NY, United States, 11249 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 134 NORTH 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 25 KENT AVE, SUITE 501, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2024-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2024-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-18 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611001250 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220826000520 | 2022-08-26 | BIENNIAL STATEMENT | 2020-12-01 |
SR-110209 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-110210 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181218000654 | 2018-12-18 | APPLICATION OF AUTHORITY | 2018-12-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State