Search icon

ATENPAC CORPORATION

Company Details

Name: ATENPAC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1991 (34 years ago)
Date of dissolution: 21 Jun 2002
Entity Number: 1537287
ZIP code: L5S-1B1
County: Erie
Place of Formation: Delaware
Address: 2150A DREW ROAD, MISSISSAUGA ONTARIO, Canada, L5S-1B1
Principal Address: 2150 A DREW ROAD, MISSISSAUGA ONTARIO, Canada, L55-1B1

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150A DREW ROAD, MISSISSAUGA ONTARIO, Canada, L5S-1B1

Chief Executive Officer

Name Role Address
ADRIAN J TENSER Chief Executive Officer 2150A DREW ROAD, MISSISSAUGA ONTARIO, Canada, L55-1B1

History

Start date End date Type Value
1997-05-21 2002-06-21 Address 2150 A DREW ROAD, MISSISSAUGA ONTARIO, CAN (Type of address: Service of Process)
1993-10-07 1997-05-21 Address 160 PENNSYLVANIA AVENUE #6, CONCORD ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-10-07 1997-05-21 Address 160 PENNSYLVANIA AVENUE #6, CONCORD ONTARIO, CAN (Type of address: Principal Executive Office)
1993-10-07 1997-05-21 Address 160 PENNSYLVANIA AVENUE #6, CONCORD ONTARIO, CAN (Type of address: Service of Process)
1991-04-03 1993-10-07 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020621000108 2002-06-21 SURRENDER OF AUTHORITY 2002-06-21
010606002335 2001-06-06 BIENNIAL STATEMENT 2001-04-01
970521002414 1997-05-21 BIENNIAL STATEMENT 1997-04-01
931007002134 1993-10-07 BIENNIAL STATEMENT 1993-04-01
920423000054 1992-04-23 CERTIFICATE OF AMENDMENT 1992-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State