Search icon

A-TEAM HOLDINGS, INC.

Company Details

Name: A-TEAM HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2007 (18 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 3559386
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 573 MILLWOOD ROAD, CHAPPAQUA, NY, United States, 10514
Principal Address: 4 BOTE ROAD, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD A FORMATO Chief Executive Officer 4 BOTE ROAD, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 573 MILLWOOD ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2009-09-14 2025-03-11 Address 4 BOTE ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2007-08-22 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-22 2025-03-11 Address 573 MILLWOOD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311001296 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
130808006119 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110825002278 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090914002699 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070822000718 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State