Name: | ATOMETRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1986 (39 years ago) |
Date of dissolution: | 17 Apr 2002 |
Entity Number: | 1072874 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 CROSFIELD AVENUE, SUITE 209, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATOMETRICS, INC., CONNECTICUT | 0508300 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CROSFIELD AVENUE, SUITE 209, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
MICHAEL LEVINE | Chief Executive Officer | 2 CROSFIELD AVENUE, SUITE 209, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-11 | 1992-11-25 | Address | 4607 FORT HAMILTON PKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020417000020 | 2002-04-17 | CERTIFICATE OF DISSOLUTION | 2002-04-17 |
020412002446 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000420002340 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
980408002093 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960522002098 | 1996-05-22 | BIENNIAL STATEMENT | 1996-04-01 |
000042004351 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921125002626 | 1992-11-25 | BIENNIAL STATEMENT | 1992-04-01 |
B626860-3 | 1988-04-13 | CERTIFICATE OF AMENDMENT | 1988-04-13 |
B345088-3 | 1986-04-11 | CERTIFICATE OF INCORPORATION | 1986-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
300138377 | 0214700 | 1998-05-21 | 160 DURYEA RD., MID ISLAND P & D CENTER, MELVILLE, NY, 11747 | |||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State