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
Name | Role | Address |
---|---|---|
ATC-NY-2, INC. | DOS Process Agent | PO BOX 24859, MINNEAPOLIS, MN, United States, 55424 |
Name | Role | Address |
---|---|---|
KENNETH J. THURBER | Chief Executive Officer | 1610 TRUMANSBURG RD., ITHACA, NY, United States, 14850 |
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) |
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