Name: | AUTOMATIC TUBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1956 (69 years ago) |
Date of dissolution: | 22 Sep 2006 |
Entity Number: | 107427 |
ZIP code: | 11596 |
County: | New York |
Place of Formation: | New York |
Address: | 610 WILLIS AVE, APT 2B, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN KAUFMAN | DOS Process Agent | 610 WILLIS AVE, APT 2B, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
BENJAMIN KAUFMAN | Chief Executive Officer | 610 WILLIS AVE, APT 2B, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-19 | 2006-04-03 | Address | 888 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2006-04-03 | Address | 888 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2006-04-03 | Address | 888 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1956-03-22 | 1995-05-19 | Address | 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060922000409 | 2006-09-22 | CERTIFICATE OF DISSOLUTION | 2006-09-22 |
060403002796 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040330002601 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
020314002486 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000323002765 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State