Search icon

AMERICAN TERRAIN INC.

Headquarter

Company Details

Name: AMERICAN TERRAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1993 (32 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 1737363
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 4 VALERIE LANE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMANUEL POLLONI DOS Process Agent 4 VALERIE LANE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
EMANUEL POLLONI Chief Executive Officer 4 VALERIE LANE, MAHOPAC, NY, United States, 10541

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
0606259
State:
CONNECTICUT

History

Start date End date Type Value
1997-06-13 1999-07-27 Address 315 KING STREET, APT 2I, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1997-06-13 1999-07-27 Address 175 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1996-01-16 1999-07-27 Address 175 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1996-01-16 1997-06-13 Address 370 WESTCHESTER AVE, APARTMENT 4G, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-06-25 1997-06-13 Address 555 CENTRAL PARK AVENUE, UNIT #123, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000696 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
130610006624 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110617002438 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090622002097 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070614002187 2007-06-14 BIENNIAL STATEMENT 2007-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State