Name: | ATMS UNLIMITED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1999 (26 years ago) |
Entity Number: | 2359270 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER PETERSON | Chief Executive Officer | 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
WALTER PETERSON | DOS Process Agent | 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-15 | 2021-03-04 | Address | 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2011-03-21 | 2018-10-15 | Address | 315 COMMERCE DR, UNIT 5, CUTCHOQUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2011-03-21 | 2018-10-15 | Address | 315 COMMERCE DR, UNIT 5, CUTCHOQUE, NY, 11935, USA (Type of address: Principal Executive Office) |
2011-03-21 | 2018-10-15 | Address | 315 COMMERCE DR, UNIT 5, CUTCHOQUE, NY, 11935, USA (Type of address: Service of Process) |
2001-03-13 | 2011-03-21 | Address | 4330 WESTPHALIA RD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060471 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190306060190 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
181015006379 | 2018-10-15 | BIENNIAL STATEMENT | 2017-03-01 |
130403006153 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110321002287 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State