Search icon

ATLASTA FARM, INC.

Company Details

Name: ATLASTA FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1975 (50 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 373779
ZIP code: 13697
County: Franklin
Place of Formation: New York
Address: 415 SH 11C, WINTHROP, NY, United States, 13697
Principal Address: 415 STATE HWY 11-C, WINTHROP, NY, United States, 13697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMUND J WALKER Chief Executive Officer 415 SH 11C, WINTHROP, NY, United States, 13697

DOS Process Agent

Name Role Address
EDMUND J WALKER DOS Process Agent 415 SH 11C, WINTHROP, NY, United States, 13697

History

Start date End date Type Value
2002-12-05 2015-11-12 Address 315 STATE HWY 11-C, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
2002-12-05 2015-11-12 Address 315 STATE HWY 11-C, WINTHROP, NY, 13697, USA (Type of address: Service of Process)
1997-09-10 2002-12-05 Address PO BOX 457, BRASHER FALLS, NY, 13613, USA (Type of address: Chief Executive Officer)
1997-09-10 2002-12-05 Address PO BOX 457, BRASHER FALLS, NY, 13613, USA (Type of address: Service of Process)
1975-07-01 1997-09-10 Address TOWNSEND RD, BOMBAY, NY, 12914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000902 2017-10-10 CERTIFICATE OF DISSOLUTION 2017-10-10
151112002003 2015-11-12 BIENNIAL STATEMENT 2015-07-01
20121005102 2012-10-05 ASSUMED NAME LLC DISCONTINUANCE 2012-10-05
20071010035 2007-10-10 ASSUMED NAME LLC INITIAL FILING 2007-10-10
021205002370 2002-12-05 BIENNIAL STATEMENT 2001-07-01
970910002339 1997-09-10 BIENNIAL STATEMENT 1997-07-01
A244102-4 1975-07-01 CERTIFICATE OF INCORPORATION 1975-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State