Name: | ATC ARTISTS TRADE CENTRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3014978 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 477 MADISON AVENUE, 12TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | ARTE Y ANTICUARIOS, PLAZA DE LA REPUBLICA 32-1, MEXICO D.F. 06030, Mexico |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUILLERMO A SOLORZANO | Chief Executive Officer | PLAZA DE LA REPUBLICA 32-1, MEXICO D.F. 06030, Mexico |
Name | Role | Address |
---|---|---|
JOHN T DUNLAP, ESQ/C/O DUNNINGTON, BARTHOLOW & MILLER LLP | DOS Process Agent | 477 MADISON AVENUE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2006-03-09 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1944892 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060309002571 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040219000039 | 2004-02-19 | CERTIFICATE OF INCORPORATION | 2004-02-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State