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
Name | Role | Address |
---|---|---|
PETER NEWMAN | Chief Executive Officer | 224 W 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W 35TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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