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
Name | Role | Address |
---|---|---|
LEONARD A FORMATO | Chief Executive Officer | 4 BOTE ROAD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 573 MILLWOOD ROAD, CHAPPAQUA, NY, United States, 10514 |
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) |
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