AMERICA'S ATTIC, INC.

Name: | AMERICA'S ATTIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1994 (31 years ago) |
Entity Number: | 1838103 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 308 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 2431 RT 12, CHENANGO FORKS, NY, United States, 13746 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
BRAD KIRBY | Chief Executive Officer | 308 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-02 | 2014-07-14 | Address | 124 PIGEON HILL RD, CHENANGO FORKS, NY, 13746, USA (Type of address: Principal Executive Office) |
2002-07-10 | 2004-08-02 | Address | 2431 NY ROUTE 12, CHENANGO FORKS, NY, 13790, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2004-08-02 | Address | 308 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
2000-07-19 | 2004-08-02 | Address | 4231 NY 12, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process) |
2000-07-19 | 2002-07-10 | Address | 4231 NY 12, CHENANGO FORKS, NY, 13746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714006755 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120807002144 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100902002592 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
080714002668 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060619003145 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State