Name: | A.T.A. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1993 (32 years ago) |
Date of dissolution: | 04 Jun 2010 |
Entity Number: | 1707071 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2566 EAST 66TH ST, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 917-567-3923
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2566 EAST 66TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MOSHE MISHAL | Chief Executive Officer | 2566 EAST 66TH ST, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1274103-DCA | Inactive | Business | 2007-12-11 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 2007-03-20 | Address | 1138 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2007-03-20 | Address | 1138 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2007-03-20 | Address | 1138 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100604000905 | 2010-06-04 | CERTIFICATE OF DISSOLUTION | 2010-06-04 |
070320003236 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
060111003031 | 2006-01-11 | BIENNIAL STATEMENT | 2005-03-01 |
030311002233 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
970404002468 | 1997-04-04 | BIENNIAL STATEMENT | 1997-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
852945 | FINGERPRINT | INVOICED | 2007-12-11 | 75 | Fingerprint Fee |
852948 | FINGERPRINT | INVOICED | 2007-12-11 | 75 | Fingerprint Fee |
852946 | LICENSE | INVOICED | 2007-12-11 | 100 | Home Improvement Contractor License Fee |
852947 | TRUSTFUNDHIC | INVOICED | 2007-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
711795 | TRUSTFUNDHIC | INVOICED | 2007-07-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
806153 | RENEWAL | INVOICED | 2007-07-24 | 100 | Home Improvement Contractor License Renewal Fee |
711796 | LICENSE | INVOICED | 2005-11-16 | 100 | Home Improvement Contractor License Fee |
711797 | TRUSTFUNDHIC | INVOICED | 2005-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
711798 | FINGERPRINT | INVOICED | 2005-11-15 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State