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
Name | Role | Address |
---|---|---|
ATLA CORP. | DOS Process Agent | 9 GRISSOM AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
LOUIS ATTANASIO | Chief Executive Officer | 9 GRISSOM AVENUE, STATEN ISLAND, NY, United States, 10314 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8806960 | Marine Contract Actions | 1988-09-29 | settled | |||||||||||||||||||||||||||||||||||||
|
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