Name: | ATOMERGIC CHEMETALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 380449 |
ZIP code: | 33432 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARQUEC GROUP, 4400 N FEDERAL HWY / STE 14, BOCA RATON, FL, United States, 33432 |
Principal Address: | 4400 N FEDERAL HWY, STE 14, BOCA RATON, FL, United States, 33432 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOMINICK SARTORIO | Chief Executive Officer | 4400 N FEDERAL HWY, STE 14, BOCA RATON, FL, United States, 33432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARQUEC GROUP, 4400 N FEDERAL HWY / STE 14, BOCA RATON, FL, United States, 33432 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-11-03 | 2007-10-11 | Address | 100 JERICHO QUADRANGLE, STE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2003-11-03 | 2007-10-11 | Address | 71 CAROLYN BLVD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2003-11-03 | Address | 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Service of Process) |
2000-02-17 | 2003-11-03 | Address | 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2007-10-11 | Address | 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098258 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20090703058 | 2009-07-03 | ASSUMED NAME LLC INITIAL FILING | 2009-07-03 |
071011000383 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
071011002081 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
031103002886 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State