ATTICA MILLWORK, INC.

Name: | ATTICA MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1968 (57 years ago) |
Date of dissolution: | 18 Oct 2024 |
Entity Number: | 219791 |
ZIP code: | 14011 |
County: | Wyoming |
Place of Formation: | New York |
Address: | PO BOX 118, ATTICA, NY, United States, 14011 |
Principal Address: | 71 MARKET ST., ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS JELLISON | Chief Executive Officer | 71 MARKET ST., ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 118, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-25 | 2024-10-21 | Address | 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2012-03-28 | 2017-09-25 | Address | 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2010-03-03 | 2012-03-28 | Address | 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2010-03-03 | Address | 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2024-10-21 | Address | PO BOX 118, ATTICA, NY, 14011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021000575 | 2024-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-18 |
200302060930 | 2020-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
170925006155 | 2017-09-25 | BIENNIAL STATEMENT | 2016-02-01 |
140519002003 | 2014-05-19 | BIENNIAL STATEMENT | 2014-02-01 |
120328002638 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State