Name: | ATLAS PLASTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1946 (79 years ago) |
Date of dissolution: | 13 May 2005 |
Entity Number: | 58059 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLZ., BUFFALO, NY, United States, 14203 |
Principal Address: | 120 GENEVA RD., E. AURORA, NY, United States, 14052 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLZ., BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
BEVERLY A. MALLON | Chief Executive Officer | 525 BULLIS RD., W. SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-10 | 1998-04-07 | Address | 525 BULLIS RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 1998-04-07 | Address | SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
1995-03-28 | 1996-04-10 | Address | 227 THORN AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1998-04-07 | Address | 120 GENEVA ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1995-03-28 | 1996-04-10 | Address | 807 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050513001109 | 2005-05-13 | CERTIFICATE OF DISSOLUTION | 2005-05-13 |
040319002431 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020402002452 | 2002-04-02 | BIENNIAL STATEMENT | 2002-03-01 |
000315002097 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
980407002294 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State