ATKINSON REAL ESTATE, INC.

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
Name | Role | Address |
---|---|---|
MICHAEL W. CORBINE | DOS Process Agent | 281 E MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
MICHAEL W. CORBINE | Chief Executive Officer | 281 E MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State