Search icon

ALTICOR INC.

Company Details

Name: ALTICOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2022 (3 years ago)
Entity Number: 6521792
ZIP code: 10005
County: New York
Place of Formation: Michigan
Foreign Legal Name: ALTICOR INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7575 Fulton Street East, Ada, MI, United States, 49355

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MILIND PANT Chief Executive Officer 7575 FULTON STREET EAST, ADA, MI, United States, 49355

History

Start date End date Type Value
2022-06-27 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-27 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000284 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220627002699 2022-06-27 APPLICATION OF AUTHORITY 2022-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905800 Trademark 2019-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-15
Termination Date 2020-12-18
Section 0044
Status Terminated

Parties

Name YANG,
Role Defendant
Name ALTICOR INC.
Role Plaintiff
0800208 Insurance 2008-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-01-15
Termination Date 2008-05-21
Section 1332
Sub Section IN
Status Terminated

Parties

Name TWIN CITY FIRE INSURANCE COMPA
Role Plaintiff
Name ALTICOR INC.
Role Defendant
2106055 Copyright 2021-11-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-01
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name CHARMING BEATS LLC
Role Plaintiff
Name ALTICOR INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State