Name: | ATLANTIC PIANO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1993 (31 years ago) |
Date of dissolution: | 19 Jul 2001 |
Entity Number: | 1775170 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O ANDREA BUCKLEY, PRES., 851 HAYES STREET, BALDWIN, NY, United States, 11510 |
Principal Address: | C/O ANDREA BUCKLEY, 851 HAYES STREET, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA BUCKLEY, PRES. | Chief Executive Officer | 851 HAYES STREET, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ANDREA BUCKLEY, PRES., 851 HAYES STREET, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-24 | 1996-01-12 | Address | 826 CHESS DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010719000085 | 2001-07-19 | CERTIFICATE OF DISSOLUTION | 2001-07-19 |
971113002242 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
960112002009 | 1996-01-12 | BIENNIAL STATEMENT | 1995-11-01 |
931124000302 | 1993-11-24 | CERTIFICATE OF INCORPORATION | 1993-11-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State