Name: | ATLAS AUTOTRONICS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1979 (46 years ago) |
Date of dissolution: | 31 Jul 2008 |
Entity Number: | 549621 |
ZIP code: | 10457 |
County: | New York |
Place of Formation: | New York |
Address: | 1791 WEBSTER AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1791 WEBSTER AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
MARIO MERCADO | Chief Executive Officer | 1791 WEBSTER AVE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-06 | 2005-06-21 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170706094 | 2017-07-06 | ASSUMED NAME LLC INITIAL FILING | 2017-07-06 |
080731000988 | 2008-07-31 | CERTIFICATE OF DISSOLUTION | 2008-07-31 |
070418002227 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050621002574 | 2005-06-21 | BIENNIAL STATEMENT | 2005-04-01 |
030408002408 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State