Name: | ATMO PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1989 (35 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1401083 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 345 WEST 58TH ST. # 4W, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URIEL G. LUFT | DOS Process Agent | 345 WEST 58TH ST. # 4W, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
URIEL G. LUFT | Chief Executive Officer | 345 WEST 58TH ST. # 4W, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-21 | 1993-02-08 | Address | 345 WEST 58TH ST., #4W, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-11-20 | 1991-05-21 | Address | 300 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-947694 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930208002518 | 1993-02-08 | BIENNIAL STATEMENT | 1992-11-01 |
910521000070 | 1991-05-21 | CERTIFICATE OF CHANGE | 1991-05-21 |
C077845-4 | 1989-11-20 | CERTIFICATE OF INCORPORATION | 1989-11-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State