Search icon

ALTOUR INTERNATIONAL, INC.

Company Details

Entity Name: ALTOUR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Feb 2010 (15 years ago)
Date of dissolution: 25 Oct 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2024 (3 months ago)
Document Number: F10000000762
FEI/EIN Number 133608857
Address: 1633 Broadway, NEW YORK, NY, 10019, US
Mail Address: 1633 Broadway, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
O'Hara J. D. President 1633 Broadway, NEW YORK, NY, 10019

Secretary

Name Role Address
Daras Helena Secretary 1633 Broadway, NEW YORK, NY, 10019

Treasurer

Name Role Address
Klug Robert Treasurer 1633 Broadway, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
Chemla Alexandre Chief Executive Officer 1633 Broadway, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083538 ALTOUR EXPIRED 2012-08-23 2017-12-31 No data 702 NORTH SHORE DRIVE SUITE 300, JEFFERSONVILLE, IN, 47130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1633 Broadway, NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 2024-03-01 1633 Broadway, NEW YORK, NY 10019 No data
REGISTERED AGENT NAME CHANGED 2011-11-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

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 Feb 2025

Sources: Florida Department of State