Name: | ATLANTIC CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1962 (63 years ago) |
Date of dissolution: | 05 Nov 1997 |
Entity Number: | 151798 |
ZIP code: | 07006 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 PATTON DRIVE, WEST CALDWELL, NJ, United States, 07006 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 PATTON DRIVE, WEST CALDWELL, NJ, United States, 07006 |
Name | Role | Address |
---|---|---|
WALTER KLINGLER | Chief Executive Officer | 15 PATTON DRIVE, WEST CALDWELL, NJ, United States, 07006 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1993-12-09 | Address | 1333 - 60TH STREET, BROOKLYN, NY, 11219, 5099, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1993-12-09 | Address | 1333 - 60TH STREET, BROOKLYN, NY, 11219, 5099, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1993-12-09 | Address | 1333 - 60TH STREET, BROOKLYN, NY, 11219, 5099, USA (Type of address: Service of Process) |
1990-07-20 | 1993-01-04 | Address | MR. SOL FRIEDMAN, 1333 60TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1972-04-21 | 1991-04-11 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971105000165 | 1997-11-05 | CERTIFICATE OF MERGER | 1997-11-05 |
961030000185 | 1996-10-30 | CERTIFICATE OF MERGER | 1996-10-31 |
931209002161 | 1993-12-09 | BIENNIAL STATEMENT | 1993-11-01 |
C199397-2 | 1993-05-04 | ASSUMED NAME CORP INITIAL FILING | 1993-05-04 |
930104002248 | 1993-01-04 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State