Name: | ATWOOD ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 3604372 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 405 LEXINGTON AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN GORDON | Chief Executive Officer | 405 LEXINGTON AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2010-09-16 | Name | QUAYLE MUNRO INC. |
2007-12-12 | 2008-06-27 | Name | THE VAN TULLEKEN SECURITIES COMPANY INC. |
2007-12-12 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-12-12 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96322 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96321 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101231000431 | 2010-12-31 | CERTIFICATE OF TERMINATION | 2010-12-31 |
100916000333 | 2010-09-16 | CERTIFICATE OF AMENDMENT | 2010-09-16 |
091229002627 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State