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
Name | Role | Address |
---|---|---|
WILLIAM E. AMSLER | Chief Executive Officer | 53 JEWELL ST, S HAMPTON, NH, United States, 03827 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 JEWELL STREET, SOUTH HAMPTON, NH, United States, 03827 |
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) |
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