Search icon

ALTA TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTA TECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1980 (45 years ago)
Date of dissolution: 09 Dec 1998
Entity Number: 618257
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 ENTERPRISE DRIVE, SUITE 303, SHELTON, CT, United States, 06484
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PIERRE LEREBOULLET Chief Executive Officer BP 57-LE PLESSIS PATE, BRETIGNY-SUR-ORGE, France

History

Start date End date Type Value
1996-05-08 1997-05-12 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-07-10 1996-05-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-10 1997-05-12 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-11-04 1996-05-08 Address 81 MAIN STREET, SUITE 101, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1992-11-04 1995-07-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981209000020 1998-12-09 CERTIFICATE OF TERMINATION 1998-12-09
980430002399 1998-04-30 BIENNIAL STATEMENT 1998-04-01
970512000730 1997-05-12 CERTIFICATE OF CHANGE 1997-05-12
960508002328 1996-05-08 BIENNIAL STATEMENT 1996-04-01
950710000554 1995-07-10 CERTIFICATE OF CHANGE 1995-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State