Name: | AMERICAN TRADING POST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1977 (48 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 447212 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 314 BROADWAY, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 314 BROADWAY, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
CINDY J DEITCHMAN | Chief Executive Officer | 41 SHELDON DR, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-26 | 2005-11-08 | Address | 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1997-09-26 | Address | PO BOX 35, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2005-11-08 | Address | 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1993-05-27 | 2005-11-08 | Address | 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1977-09-02 | 1993-05-27 | Address | 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247701 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20110202032 | 2011-02-02 | ASSUMED NAME CORP INITIAL FILING | 2011-02-02 |
090824003116 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
071003002914 | 2007-10-03 | BIENNIAL STATEMENT | 2007-09-01 |
051108002113 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State