Search icon

ATTICUS SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTICUS SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1995 (30 years ago)
Date of dissolution: 26 Nov 2012
Entity Number: 1971282
ZIP code: 10153
County: New York
Place of Formation: Delaware
Address: 767 5TH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10153
Principal Address: 767 FIFTH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 767 5TH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10153

Chief Executive Officer

Name Role Address
TIMOTHY R. BARAKETT Chief Executive Officer 767 FIFTH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2008-01-30 2012-11-26 Address 152 WEST 57TH ST., 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-14 2008-01-30 Address 152 WEST 57TH ST., 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-11-14 2008-01-30 Address 152 WEST 57TH ST., 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-14 2008-01-30 Address 152 WEST 57TH ST., 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-12-01 2001-11-14 Address 590 MADISON AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121126000108 2012-11-26 SURRENDER OF AUTHORITY 2012-11-26
091105002699 2009-11-05 BIENNIAL STATEMENT 2009-11-01
080130002569 2008-01-30 BIENNIAL STATEMENT 2007-11-01
060104002130 2006-01-04 BIENNIAL STATEMENT 2005-11-01
060103001337 2006-01-03 CERTIFICATE OF AMENDMENT 2006-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State