Search icon

ATA POWER INC.

Company Details

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

Chief Executive Officer

Name Role Address
HIDAYET INAN Chief Executive Officer 214 WEILAND WOODS LANE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALLSTATE CORPORATE SERVICES CORP., 99 WASHINGTON AVENUE - SUITE 1008, ALBANY, NY, United States, 12260

History

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

Filings

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