Search icon

CARLIN-ATLAS HOLDING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARLIN-ATLAS HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1980 (45 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 640900
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINICK & RICH, P.C. DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD E. LUSTBADER Chief Executive Officer 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0135045
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0270780
State:
CONNECTICUT

History

Start date End date Type Value
1991-09-23 1995-10-31 Address 1500 BROADWAY, SUITE 2800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1980-07-24 1991-09-23 Address FOREMAN, 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1317045 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
951031000590 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
930331002518 1993-03-31 BIENNIAL STATEMENT 1992-07-01
910923000171 1991-09-23 CERTIFICATE OF CHANGE 1991-09-23
A685774-8 1980-07-24 CERTIFICATE OF INCORPORATION 1980-07-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State