Search icon

ATOMGRAPH CORP.

Company Details

Name: ATOMGRAPH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1992 (33 years ago)
Date of dissolution: 14 Jul 2000
Entity Number: 1635070
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 111 N 9TH AVE, HIGHLAND PARK, NJ, United States, 08904
Address: 222 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL ROITBERG Chief Executive Officer 111 N 9TH AVE, HIGHLAND PARK, NJ, United States, 08904

History

Start date End date Type Value
1992-05-08 1996-07-08 Address 222 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000714000034 2000-07-14 CERTIFICATE OF DISSOLUTION 2000-07-14
960708002323 1996-07-08 BIENNIAL STATEMENT 1996-05-01
920508000187 1992-05-08 CERTIFICATE OF INCORPORATION 1992-05-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State