Search icon

ATDM CORP.

Company Details

Name: ATDM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1992 (33 years ago)
Date of dissolution: 30 Dec 2004
Entity Number: 1663772
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 9096 OLEAN RD., HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9096 OLEAN RD., HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
NELSON G RAUCH Chief Executive Officer 9096 OLEAN RD., HOLLAND, NY, United States, 14080

History

Start date End date Type Value
1996-09-19 1998-09-09 Address 9096 OCEAN RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1996-09-19 1998-09-09 Address 9096 OCEAN RD, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)
1992-09-03 1998-09-09 Address 9096 OLEAN ROAD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041230000442 2004-12-30 CERTIFICATE OF DISSOLUTION 2004-12-30
041028002751 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020830002470 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000912002569 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980909002308 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960919002225 1996-09-19 BIENNIAL STATEMENT 1996-09-01
920903000368 1992-09-03 CERTIFICATE OF INCORPORATION 1992-09-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State