Entity Name: | ALTOUR INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Oct 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | F10000000762 |
FEI/EIN Number |
133608857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1633 Broadway, NEW YORK, NY, 10019, US |
Mail Address: | 1633 Broadway, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
O'Hara J. D. | President | 1633 Broadway, NEW YORK, NY, 10019 |
Daras Helena | Secretary | 1633 Broadway, NEW YORK, NY, 10019 |
Klug Robert | Treasurer | 1633 Broadway, NEW YORK, NY, 10019 |
Chemla Alexandre | Chief Executive Officer | 1633 Broadway, NEW YORK, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000083538 | ALTOUR | EXPIRED | 2012-08-23 | 2017-12-31 | - | 702 NORTH SHORE DRIVE SUITE 300, JEFFERSONVILLE, IN, 47130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 1633 Broadway, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 1633 Broadway, NEW YORK, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2024-10-25 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State