Search icon

ATRAP CORPORATION

Company Details

Name: ATRAP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1976 (49 years ago)
Entity Number: 401851
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 24 MAPLE STREET, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ELSTEIN Chief Executive Officer 24 MAPLE STREET, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
ATRAP CORPORATION DOS Process Agent 24 MAPLE STREET, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 24 MAPLE STREET, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2022-05-13 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-16 2024-06-12 Address 24 MAPLE STREET, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2020-06-16 2024-06-12 Address 24 MAPLE STREET, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-06-16 Address 3187 BELLEVUE AVE, A3, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240612003997 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220606000939 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200616060118 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180613006037 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160601006780 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State