Search icon

ATC ARTISTS TRADE CENTRE INC.

Company Details

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

Chief Executive Officer

Name Role Address
GUILLERMO A SOLORZANO Chief Executive Officer PLAZA DE LA REPUBLICA 32-1, MEXICO D.F. 06030, Mexico

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001

History

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)

Filings

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