Name: | ATI INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1996 (28 years ago) |
Date of dissolution: | 19 Jan 1999 |
Entity Number: | 2086898 |
ZIP code: | 77037 |
County: | Orange |
Place of Formation: | Texas |
Address: | ATI INTERNATIONAL, INC., 10700 NORTH FREEWAY STE 475, HOUSTON, TX, United States, 77037 |
Principal Address: | 507 MAIN ST, #1, HIGHLAND FALLS, NY, United States, 10928 |
Name | Role | Address |
---|---|---|
HENRY S. GILLEN IV | Agent | 507 MAIN STREET, SUITE 1, HIGHLAND FALLS, NY, 10928 |
Name | Role | Address |
---|---|---|
THERON DOSSEY III, REGISTERED AGENT | DOS Process Agent | ATI INTERNATIONAL, INC., 10700 NORTH FREEWAY STE 475, HOUSTON, TX, United States, 77037 |
Name | Role | Address |
---|---|---|
JOHN E MIKULA | Chief Executive Officer | PO BOX 237, HIGHLAND FALLS, NY, United States, 10928 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-22 | 1999-01-19 | Address | POST OFFICE BOX 237, HIGHLAND FALLS, NY, 10928, 0237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990119000279 | 1999-01-19 | SURRENDER OF AUTHORITY | 1999-01-19 |
981204002574 | 1998-12-04 | BIENNIAL STATEMENT | 1998-11-01 |
961122000095 | 1996-11-22 | APPLICATION OF AUTHORITY | 1996-11-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State