Name: | AMERICAN TURBOMECA ENGINE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1973 (52 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 254622 |
ZIP code: | 10023 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
%UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-24 | 1991-03-20 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-06-24 | 1991-03-20 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1974-08-23 | 1987-06-24 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1974-08-23 | 1987-06-24 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1973-02-22 | 1974-08-23 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1973-02-22 | 1974-08-23 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460128 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
C261994-2 | 1998-07-03 | ASSUMED NAME CORP AMENDMENT | 1998-07-03 |
C260549-2 | 1998-05-27 | ASSUMED NAME CORP INITIAL FILING | 1998-05-27 |
910320000452 | 1991-03-20 | CERTIFICATE OF CHANGE | 1991-03-20 |
B512972-2 | 1987-06-24 | CERTIFICATE OF AMENDMENT | 1987-06-24 |
A177662-2 | 1974-08-23 | CERTIFICATE OF AMENDMENT | 1974-08-23 |
A51809-5 | 1973-02-22 | APPLICATION OF AUTHORITY | 1973-02-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State