Search icon

ATKINSON REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATKINSON REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1966 (59 years ago)
Date of dissolution: 01 May 2019
Entity Number: 202753
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 281 E MAIN STREET, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL W. CORBINE DOS Process Agent 281 E MAIN STREET, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
MICHAEL W. CORBINE Chief Executive Officer 281 E MAIN STREET, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2004-11-05 2006-09-27 Address 281 EAST MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2004-11-05 2006-09-27 Address 281 EAST MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2004-11-05 2006-09-27 Address 281 EAST MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2000-09-28 2004-11-05 Address 5 FACTORY ST, PO BOX 87, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2000-09-28 2004-11-05 Address 5 FACTORY ST, PO BOX 87, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190501000137 2019-05-01 CERTIFICATE OF DISSOLUTION 2019-05-01
141002006707 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121004006302 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101008002715 2010-10-08 BIENNIAL STATEMENT 2010-10-01
20080925045 2008-09-25 ASSUMED NAME CORP INITIAL FILING 2008-09-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State