Name: | ATA POWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1996 (28 years ago) |
Date of dissolution: | 14 Jul 2023 |
Entity Number: | 2087883 |
ZIP code: | 12260 |
County: | Monroe |
Place of Formation: | New York |
Address: | ALLSTATE CORPORATE SERVICES CORP., 99 WASHINGTON AVENUE - SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 214 WEILAND WOODS LANE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIDAYET INAN | Chief Executive Officer | 214 WEILAND WOODS LANE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALLSTATE CORPORATE SERVICES CORP., 99 WASHINGTON AVENUE - SUITE 1008, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 214 WEILAND WOODS LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2022-01-12 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-19 | 2023-11-08 | Address | 214 WEILAND WOODS LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2011-04-19 | 2023-11-08 | Address | 214 WEILAND WOODS LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2011-04-19 | Address | 2061 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2011-04-19 | Address | 2061 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2000-11-06 | 2011-04-19 | Address | 48 SWEET ACRES DR., ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1996-11-26 | 2000-11-06 | Address | 48 SWEET ACRES, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1996-11-26 | 2022-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108002196 | 2023-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-14 |
220112003119 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
121109006058 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
110419002109 | 2011-04-19 | BIENNIAL STATEMENT | 2010-11-01 |
070525002646 | 2007-05-25 | BIENNIAL STATEMENT | 2006-11-01 |
050321002158 | 2005-03-21 | BIENNIAL STATEMENT | 2004-11-01 |
021115002600 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
001106002560 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
961126000728 | 1996-11-26 | CERTIFICATE OF INCORPORATION | 1996-11-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State