Name: | A.T.P. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1990 (35 years ago) |
Entity Number: | 1483120 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 430 BARRETT HILL RD, MAGOPAC, NY, United States, 10541 |
Principal Address: | 430 BARRETT HILL RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PETTI | DOS Process Agent | 430 BARRETT HILL RD, MAGOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
ANTHONY PETTI | Chief Executive Officer | 430 BARRETT HILL RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 2005-04-28 | Address | 379 NORTH MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2005-04-28 | Address | 379 NORTH MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2005-04-28 | Address | 379 NORTH MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1992-12-30 | 1996-10-09 | Address | COLONEL ENOCH DR, PEEKSKILL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1996-10-09 | Address | COLONEL ENOCH DR, PEEKSKILL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060927002725 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
050428002780 | 2005-04-28 | BIENNIAL STATEMENT | 2004-10-01 |
001011002660 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981016002059 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961009002344 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State