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
Name | Role | Address |
---|---|---|
IGOR KNIAZEV | Chief Executive Officer | 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
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) |
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