Name: | ATMOR PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2017 |
Entity Number: | 1920596 |
ZIP code: | 07039 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039 |
Principal Address: | 1 CIT DRIVE / #2108-A, LIVINGSTON, NJ, United States, 07039 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CIT GROUP; ATTN: GENERAL COUNSEL | DOS Process Agent | 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
LEE W SHUBERT | Chief Executive Officer | 11077 SWANSFIELD ROAD, SUITE 900, COLUMBIAN, MD, United States, 21044 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-08 | 2017-10-02 | Address | 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2011-06-03 | 2017-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-16 | 2011-06-03 | Address | 11077 SWANSFIELD RD, STE 900, COLUMBIAN, MD, 21044, 2724, USA (Type of address: Chief Executive Officer) |
2009-06-16 | 2011-06-03 | Address | 1 CIT DRIVE #2108-A, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2004-09-13 | 2009-06-16 | Address | 1 CIT DRIVE #1320-1, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004000530 | 2017-10-04 | CERTIFICATE OF TERMINATION | 2017-10-04 |
171002000311 | 2017-10-02 | CERTIFICATE OF CHANGE | 2017-10-02 |
170508006710 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150513006298 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130521006179 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State