Search icon

ATM SERVICE, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THOMAS SETTINERI Chief Executive Officer 424 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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