Search icon

ATLANTIC TOMO, INC.

Company Details

Name: ATLANTIC TOMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1991 (34 years ago)
Date of dissolution: 15 Jul 1997
Entity Number: 1542169
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR KNIAZEV Chief Executive Officer 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-06-20 1994-07-29 Address 114 EAST 32ND ST GROUND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-04-23 1994-06-20 Address 1537 WEST 11TH ST., SUITE 1F, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970715000559 1997-07-15 CERTIFICATE OF DISSOLUTION 1997-07-15
940729002004 1994-07-29 BIENNIAL STATEMENT 1993-04-01
940620000380 1994-06-20 CERTIFICATE OF CHANGE 1994-06-20
910423000170 1991-04-23 CERTIFICATE OF INCORPORATION 1991-04-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State