Name: | ATLANTIC LADDER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1998 (26 years ago) |
Date of dissolution: | 23 Jul 2003 |
Entity Number: | 2304520 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1427 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATLANTIC LADDER SERVICE INC., MISSISSIPPI | 714923 | MISSISSIPPI |
Headquarter of | ATLANTIC LADDER SERVICE INC., MINNESOTA | 2228d60e-9ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ATLANTIC LADDER SERVICE INC., FLORIDA | F01000004414 | FLORIDA |
Headquarter of | ATLANTIC LADDER SERVICE INC., IDAHO | 406812 | IDAHO |
Headquarter of | ATLANTIC LADDER SERVICE INC., ILLINOIS | CORP_61226435 | ILLINOIS |
Name | Role | Address |
---|---|---|
GERALD HOLL | Chief Executive Officer | 8 MACK ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1427 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-07 | 2000-09-29 | Address | RR2 BOX 316, HURLEY ROAD, SALT POINT, NY, 12578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030723001136 | 2003-07-23 | CERTIFICATE OF DISSOLUTION | 2003-07-23 |
020924002596 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
000929002711 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981007000263 | 1998-10-07 | CERTIFICATE OF INCORPORATION | 1998-10-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State