Search icon

A.T.P. DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.T.P. DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 26 May 2010
Entity Number: 1339345
ZIP code: 11793
County: Richmond
Place of Formation: New York
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793
Principal Address: 124 REID AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEDALE SCERBO & ASSOCIATES DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
ALDO PULETTI Chief Executive Officer 124 REID AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-09-22 2005-04-21 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-09-22 2005-04-21 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1989-03-29 1993-09-22 Address %GEORGE MARINO, C.P.A., 91 GUYON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100526000084 2010-05-26 CERTIFICATE OF DISSOLUTION 2010-05-26
070424002291 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050421002311 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030312002376 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010319002023 2001-03-19 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State