Name: | ATWOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1958 (67 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 170257 |
ZIP code: | 33701 |
County: | New York |
Place of Formation: | New York |
Address: | THE FORD CONSULTING GROUP INC, 100 SECOND AVE SUITE 200, ST. PETERSBURG, FL, United States, 33701 |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C/O PETER J FORD | DOS Process Agent | THE FORD CONSULTING GROUP INC, 100 SECOND AVE SUITE 200, ST. PETERSBURG, FL, United States, 33701 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2002-04-09 | Address | 510 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-10-18 | 2001-11-14 | Address | 510 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-19 | 2002-04-09 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-04-19 | 2002-04-09 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1977-09-15 | 2001-10-18 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800148 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020409002905 | 2002-04-09 | BIENNIAL STATEMENT | 2002-02-01 |
011114000186 | 2001-11-14 | CERTIFICATE OF CHANGE | 2001-11-14 |
011018000272 | 2001-10-18 | CERTIFICATE OF CHANGE | 2001-10-18 |
010223000559 | 2001-02-23 | CERTIFICATE OF AMENDMENT | 2001-02-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State