Name: | WESTON - ATC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1988 (37 years ago) |
Date of dissolution: | 07 Mar 1994 |
Entity Number: | 1271333 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | ATTN: STEVEN C. VONDRAN, 1 WESTON WAY, WEST CHESTER, PA, United States, 19380 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN C. VONDRAN | Chief Executive Officer | %ROY F. WESTON, INC., 1 WESTON WAY, WEST CHESTER, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1993-08-17 | Address | ATTN: VISH VARMA, 1 WESTON WAY, WEST CHESTER, PA, 19380, 1499, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940307000088 | 1994-03-07 | CERTIFICATE OF TERMINATION | 1994-03-07 |
930817002624 | 1993-08-17 | BIENNIAL STATEMENT | 1993-06-01 |
930309002071 | 1993-03-09 | BIENNIAL STATEMENT | 1992-06-01 |
B654359-4 | 1988-06-21 | APPLICATION OF AUTHORITY | 1988-06-21 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State