Name: | AMERICAN TECHNICAL ASSISTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1972 (53 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 248676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNITED STATES CORP. CO. | Agent | 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
%UNITED STATES CORP. CO. | DOS Process Agent | 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-19 | 1974-08-23 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C303116-2 | 2001-06-01 | ASSUMED NAME CORP INITIAL FILING | 2001-06-01 |
DP-1210029 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A177660-2 | 1974-08-23 | CERTIFICATE OF AMENDMENT | 1974-08-23 |
A3398-5 | 1972-07-19 | APPLICATION OF AUTHORITY | 1972-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11917648 | 0215600 | 1974-07-16 | FORT TOTTEN, NY, 11359 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1974-09-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1974-09-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1974-09-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1974-09-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1974-09-06 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1974-09-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State