Name: | ATM SERVICE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2340324 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 424 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMAS SETTINERI | Chief Executive Officer | 424 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-10 | 2002-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1999-01-29 | 2002-11-08 | Address | 1350 AVE. OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1865307 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
021230002874 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
021108002016 | 2002-11-08 | BIENNIAL STATEMENT | 2001-01-01 |
020212000657 | 2002-02-12 | CERTIFICATE OF AMENDMENT | 2002-02-12 |
990210000480 | 1999-02-10 | CERTIFICATE OF AMENDMENT | 1999-02-10 |
990129000289 | 1999-01-29 | CERTIFICATE OF INCORPORATION | 1999-01-29 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State