Search icon

ATROPOS HOUSING CORP.

Company Details

Name: ATROPOS HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1979 (45 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 584883
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 875 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 32 EAST 57TH STREET, 16TH FOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FRIEDMAN KAPLAN & SEILER, LLP DOS Process Agent 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
IRA D RIKLIS Chief Executive Officer 32 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-11-29 1999-11-03 Address 30 ROCKEFELLER PLAZA, 29TH FLOOR, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1980-09-03 1988-06-02 Name ICE CREAM IRA'S, INC.
1979-10-01 1980-09-03 Name THE SPECIALTY STORE GROUP, INC.
1979-10-01 1980-11-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1979-10-01 1993-11-29 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210325084 2021-03-25 ASSUMED NAME LLC INITIAL FILING 2021-03-25
DP-1638923 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991103002569 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971023002019 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931129002742 1993-11-29 BIENNIAL STATEMENT 1993-10-01
B647055-3 1988-06-02 CERTIFICATE OF AMENDMENT 1988-06-02
A717143-3 1980-11-21 CERTIFICATE OF AMENDMENT 1980-11-21
A695719-3 1980-09-03 CERTIFICATE OF AMENDMENT 1980-09-03
A610546-5 1979-10-01 CERTIFICATE OF INCORPORATION 1979-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State