Name: | ALTEN TECHNOLOGY USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2020 (4 years ago) |
Entity Number: | 5844563 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3221 W. Big Beaver Road, Suite 116, Troy, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN WYATT | Chief Executive Officer | 3221 W. BIG BEAVER RD, STE 116, TROY, MI, United States, 48084 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 3221 W. BIG BEAVER RD, STE 116, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 40 AVENUE ANDRE MORIZET, BOULOGNE-BILLANCOURT, FRA (Type of address: Chief Executive Officer) |
2020-09-25 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913001867 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220921003109 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
200925000616 | 2020-09-25 | APPLICATION OF AUTHORITY | 2020-09-25 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State