Name: | ATC MERGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Dec 2009 |
Entity Number: | 2236972 |
ZIP code: | 20170 |
County: | New York |
Place of Formation: | New York |
Address: | 196 VAN BUREN ST, STE 300, HERNDON, VA, United States, 20170 |
Principal Address: | 196 VAN BUREN STT, HERNDON, VA, United States, 20170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STEVENSON | Chief Executive Officer | 196 VAN BUREN STT, STE 300, HERNDON, VA, United States, 20170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 VAN BUREN ST, STE 300, HERNDON, VA, United States, 20170 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2008-03-24 | Address | 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2008-03-24 | Address | 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-01-11 | 2008-03-24 | Address | 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-03-10 | 2000-01-11 | Address | ATTN: ARNOLD BRESSLER, ESQ., ONE PENNSYLVANIA PLAZA 49TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091229000313 | 2009-12-29 | CERTIFICATE OF MERGER | 2009-12-29 |
080324002569 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060329002992 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040504002628 | 2004-05-04 | BIENNIAL STATEMENT | 2004-03-01 |
010105000794 | 2001-01-05 | CERTIFICATE OF AMENDMENT | 2001-01-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State