Search icon

ALTCO LIQUIDATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTCO LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1980 (45 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 655364
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O BARRY J. WAGNER, ESQ., 437 MADISON AVENUE, 9TH FL., NEW YORK, NY, United States, 10022
Principal Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMNICAM GROUP INC. DOS Process Agent C/O BARRY J. WAGNER, ESQ., 437 MADISON AVENUE, 9TH FL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID ALTSCHILLER Chief Executive Officer 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-08-24 1996-01-10 Name ALTSCHILLER & COMPANY, INC.
1992-09-01 1994-08-24 Name ALTSCHILLER REITZFELD, INC.
1990-11-15 1992-09-01 Name ALTSCHILLER REITZFELD/TRACY-LOCKE, INC.
1989-01-13 1990-11-15 Name ALTSCHILLER REITZFELD DAVIS/TRACY-LOCKE, INC.
1985-09-09 1989-01-13 Name ALTSCHILLER REITZFELD INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1528712 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960110000016 1996-01-10 CERTIFICATE OF AMENDMENT 1996-01-10
940921002056 1994-09-21 BIENNIAL STATEMENT 1993-10-01
940824000399 1994-08-24 CERTIFICATE OF AMENDMENT 1994-08-24
920901000101 1992-09-01 CERTIFICATE OF AMENDMENT 1992-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State