Search icon

ATTICA LAND CORPORATION

Company Details

Name: ATTICA LAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1995 (30 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 1941720
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Address: 570 DELAWARE AVE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUN B JACKSON ESQ DOS Process Agent 570 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
NATHAN BENDERSON Chief Executive Officer 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2007-08-20 2009-11-30 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-10-11 2007-08-20 Address C/O TAX DEPT, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-08-09 2005-10-11 Address 570 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-08-09 2005-10-11 Address 570 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2001-08-09 2005-10-11 Address 570 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191227000748 2019-12-27 CERTIFICATE OF DISSOLUTION 2019-12-27
111018002367 2011-10-18 BIENNIAL STATEMENT 2011-07-01
091130002933 2009-11-30 BIENNIAL STATEMENT 2009-07-01
070820002643 2007-08-20 BIENNIAL STATEMENT 2007-07-01
051011002607 2005-10-11 BIENNIAL STATEMENT 2005-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State