Search icon

ATM WORLD TRADE, INC.

Company Details

Name: ATM WORLD TRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1965 (60 years ago)
Date of dissolution: 01 Aug 2005
Entity Number: 185848
ZIP code: 03827
County: New York
Place of Formation: New York
Address: 53 JEWELL STREET, SOUTH HAMPTON, NH, United States, 03827
Principal Address: 53 JEWELL ST, S HAMPTON, NH, United States, 03827

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. AMSLER Chief Executive Officer 53 JEWELL ST, S HAMPTON, NH, United States, 03827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 JEWELL STREET, SOUTH HAMPTON, NH, United States, 03827

History

Start date End date Type Value
1995-02-22 2005-04-27 Address 53 JEWELL STREET, SOUTH HAMPTON, NH, 03827, 0299, USA (Type of address: Chief Executive Officer)
1995-02-22 2005-04-27 Address 53 JEWELL STREET, SOUTH HAMPTON, NH, 03827, 0299, USA (Type of address: Principal Executive Office)
1965-03-30 1968-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-03-30 1995-02-22 Address 250 EAST 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050801000900 2005-08-01 CERTIFICATE OF DISSOLUTION 2005-08-01
050427002267 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311002873 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010403002530 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990316002558 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970303002221 1997-03-03 BIENNIAL STATEMENT 1997-03-01
C231978-1 1996-02-27 ASSUMED NAME CORP DISCONTINUANCE 1996-02-27
950222002175 1995-02-22 BIENNIAL STATEMENT 1994-03-01
C217803-2 1994-12-13 ASSUMED NAME CORP INITIAL FILING 1994-12-13
663631-3 1968-01-31 CERTIFICATE OF AMENDMENT 1968-01-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State