Search icon

ATRIUM DEVELOPMENT COMPANY, INC.

Company Details

Name: ATRIUM DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2001 (24 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 2622945
ZIP code: 07045
County: Rockland
Place of Formation: New York
Address: 27 TARA LANE, MONTVILLE, NJ, United States, 07045
Principal Address: 27 TARA LN, MONTVILLE, NJ, United States, 07045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J MAZZOLA Chief Executive Officer 27 TARA LN, MONTVILLE, NJ, United States, 07045

DOS Process Agent

Name Role Address
ATRIUM DEVELOPMENT COMPANY, INC. DOS Process Agent 27 TARA LANE, MONTVILLE, NJ, United States, 07045

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 27 TARA LN, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-02-20 Address 27 TARA LN, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 27 TARA LN, MONTVILLE, NJ, 07045, 9699, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 27 TARA LN, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-02-20 Address 27 TARA LN, MONTVILLE, NJ, 07045, 9699, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-02-20 Address 27 TARA LANE, MONTVILLE, NJ, 07045, USA (Type of address: Service of Process)
2021-03-02 2024-12-17 Address 27 TARA LANE, MONTVILLE, NJ, 07045, USA (Type of address: Service of Process)
2015-03-02 2024-12-17 Address 27 TARA LN, MONTVILLE, NJ, 07045, 9699, USA (Type of address: Chief Executive Officer)
2003-03-04 2015-03-02 Address 27 TARA LN, MONTVILLE, NJ, 07045, 9699, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220003340 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
241217004705 2024-12-17 BIENNIAL STATEMENT 2024-12-17
210302061211 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060185 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006016 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007728 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006214 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110408002380 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090224002608 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002417 2007-03-16 BIENNIAL STATEMENT 2007-03-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State