Search icon

ATP INDUSTRIES, INC.

Company Details

Name: ATP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1997 (28 years ago)
Entity Number: 2186679
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 W 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER NEWMAN Chief Executive Officer 224 W 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W 35TH STREET, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133970508
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-08 2007-10-02 Address 224 WEST 35TH STREET, NEW YORK, NY, 10001, 2507, USA (Type of address: Service of Process)
2007-05-08 2007-10-02 Address 224 WEST 35TH STREET, NEW YORK, NY, 10001, 2507, USA (Type of address: Principal Executive Office)
2007-05-08 2007-10-02 Address 224 WEST 35TH STREET, NEW YORK, NY, 10001, 2507, USA (Type of address: Chief Executive Officer)
2001-10-09 2007-05-08 Address 246 WEST 38TH STREET, NEW YORK, NY, 10018, 5805, USA (Type of address: Principal Executive Office)
2001-10-09 2007-05-08 Address 246 WEST 38TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, 5805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071002002466 2007-10-02 BIENNIAL STATEMENT 2007-10-01
070508002948 2007-05-08 BIENNIAL STATEMENT 2005-10-01
031015002037 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011009002015 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991028002230 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State