CITTA ALTA CAPITAL, INC.

Name: | CITTA ALTA CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2019 (6 years ago) |
Entity Number: | 5614952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 555 S Shore Dr, Miami Beach, FL, United States, 33141 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CRAIG COACHES | Chief Executive Officer | 2211 CALLE CACIQUE, SAN JUAN, PR, United States, 00913 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 2211 CALLE CACIQUE, SAN JUAN, PR, 00913, USA (Type of address: Chief Executive Officer) |
2021-08-17 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-08-17 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-08-16 | 2023-09-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2019-09-04 | 2021-08-17 | Address | 154 GRANT ST, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000775 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210927001020 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
210817002597 | 2021-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-16 |
190904010169 | 2019-09-04 | CERTIFICATE OF INCORPORATION | 2019-09-04 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State