Search icon

ATMO PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
URIEL G. LUFT DOS Process Agent 345 WEST 58TH ST. # 4W, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
URIEL G. LUFT Chief Executive Officer 345 WEST 58TH ST. # 4W, NEW YORK, NY, United States, 10019

History

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)

Filings

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