Name: | A-TECH CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1995 (30 years ago) |
Entity Number: | 1890316 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916 |
Address: | 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A-TECH CENTER, INC. | DOS Process Agent | 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
JAMES P SMITH JR | Chief Executive Officer | 3348 ROUTE 208, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-05-23 | Address | 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-02-20 | Address | 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-02-20 | Address | 3348 ROUTE 208, 3348 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001775 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230523004036 | 2023-05-23 | BIENNIAL STATEMENT | 2023-01-01 |
210106061844 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190104060058 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170113006199 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State