Name: | A & T PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1972 (53 years ago) |
Date of dissolution: | 30 Jun 2014 |
Entity Number: | 326683 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 29 COLUMBIA COURT, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. AHERN | Chief Executive Officer | 29 COLUMBIA COURT, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 COLUMBIA COURT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-17 | 2012-04-24 | Address | 400 MASON ROAD, FAIRPORT, NY, 14450, 9542, USA (Type of address: Service of Process) |
2001-09-12 | 2004-03-17 | Address | 36 PRINCETON LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2000-04-12 | 2001-09-12 | Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2000-04-12 | 2001-09-12 | Name | A & A WORLDWIDE TRANSPORTATION, INC. |
1998-03-16 | 2012-04-24 | Address | 400 MASON ROAD, FAIRPORT, NY, 14450, 9542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630000067 | 2014-06-30 | CERTIFICATE OF DISSOLUTION | 2014-06-30 |
120424002047 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100423002376 | 2010-04-23 | BIENNIAL STATEMENT | 2010-03-01 |
080313002055 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060324003150 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State