Search icon

ALTUS CAPITAL PARTNERS, INC.

Company Details

Name: ALTUS CAPITAL PARTNERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2003 (22 years ago)
Authority Date: 22 Sep 2003 (22 years ago)
Organization Number: 0568568
Principal Office: C/O ALAN B. ROTH, 225 WEST WACKER DRIVE, SUITE 2800, CHICAGO, IL 60606
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
RUSSELL T GREENBERG President

Vice President

Name Role
CLIFFORD D GOOKIN Vice President

Secretary

Name Role
ALICIA R D'ANNA Secretary

Filings

Name File Date
Application for Certificate of Authority 2003-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500179 Other Contract Actions 2005-05-09 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-05-09
Termination Date 2006-11-20
Date Issue Joined 2006-05-08
Section 1441
Sub Section PR
Status Terminated

Parties

Name GOOKIN
Role Plaintiff
Name ALTUS CAPITAL PARTNERS, INC.
Role Defendant
0500179 Other Contract Actions 2007-01-08 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-01-08
Termination Date 2007-05-03
Date Issue Joined 2007-01-08
Section 1441
Sub Section PR
Status Terminated

Parties

Name GOOKIN
Role Plaintiff
Name ALTUS CAPITAL PARTNERS, INC.
Role Defendant

Sources: Kentucky Secretary of State