Search icon

ATWOR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

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

History

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)

Filings

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