Search icon

ATLA CORP.

Company Details

Name: ATLA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1986 (39 years ago)
Date of dissolution: 18 May 1994
Entity Number: 1108414
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 9 GRISSOM AVENUE, STATEN ISLAND, NY, United States, 10314
Address: 9 GRISSOM AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLA CORP. DOS Process Agent 9 GRISSOM AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
LOUIS ATTANASIO Chief Executive Officer 9 GRISSOM AVENUE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
940518000640 1994-05-18 CERTIFICATE OF DISSOLUTION 1994-05-18
000050005461 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930513002165 1993-05-13 BIENNIAL STATEMENT 1992-08-01
B396364-2 1986-08-29 CERTIFICATE OF INCORPORATION 1986-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8806960 Marine Contract Actions 1988-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-29
Termination Date 1988-10-26

Parties

Name ATLA CORP.
Role Plaintiff
Name M V CAPE JHENRY ETL
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State