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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL ROITBERG | Chief Executive Officer | 111 N 9TH AVE, HIGHLAND PARK, NJ, United States, 08904 |
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) |
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