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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2150A DREW ROAD, MISSISSAUGA ONTARIO, Canada, L5S-1B1 |
Name | Role | Address |
---|---|---|
ADRIAN J TENSER | Chief Executive Officer | 2150A DREW ROAD, MISSISSAUGA ONTARIO, Canada, L55-1B1 |
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) |
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