Search icon

ATC-NY-2, INC.

Company Details

Name: ATC-NY-2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2012 (13 years ago)
Date of dissolution: 01 Mar 2017
Entity Number: 4278902
ZIP code: 55424
County: Tompkins
Place of Formation: New York
Address: PO BOX 24859, MINNEAPOLIS, MN, United States, 55424
Principal Address: 1610 TRUMANSBURG RD., ITHACA, NY, United States, 14850

Shares Details

Shares issued 100000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
ATC-NY-2, INC. DOS Process Agent PO BOX 24859, MINNEAPOLIS, MN, United States, 55424

Chief Executive Officer

Name Role Address
KENNETH J. THURBER Chief Executive Officer 1610 TRUMANSBURG RD., ITHACA, NY, United States, 14850

History

Start date End date Type Value
2012-08-02 2014-08-08 Address 33 THORNWOOD DRIVE SUITE 500, ITHACA, NY, 14850, 1250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170203000558 2017-02-03 CERTIFICATE OF MERGER 2017-03-01
160817006257 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140808006404 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120802000928 2012-08-02 CERTIFICATE OF INCORPORATION 2012-08-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State