Search icon

AMERICAN TURBOMECA ENGINE COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
%UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

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)

Filings

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