Name: | ATLANTIC PLANT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2005 (19 years ago) |
Date of dissolution: | 19 May 2008 |
Entity Number: | 3260021 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1440 LITTLE PATUXENT PKWY, STE 600, COLUMBIA, MO, United States, 21044 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DARRYL SCHIMECK | Chief Executive Officer | 2210 OAK LEAF ST, JOLIST, IL, United States, 60435 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080519000226 | 2008-05-19 | CERTIFICATE OF TERMINATION | 2008-05-19 |
080516002110 | 2008-05-16 | BIENNIAL STATEMENT | 2007-09-01 |
050922001044 | 2005-09-22 | APPLICATION OF AUTHORITY | 2005-09-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State