Name: | AMERICAN TECHNICAL LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 647427 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 128-17 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F BONNES | Chief Executive Officer | 128-17 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128-17 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 2002-07-30 | Address | 4557 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2002-07-30 | Address | 202-40 46TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1980-08-27 | 2002-07-30 | Address | 202-40 46TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099319 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020730002493 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
940628000321 | 1994-06-28 | CERTIFICATE OF AMENDMENT | 1994-06-28 |
931129002617 | 1993-11-29 | BIENNIAL STATEMENT | 1993-08-01 |
A694106-3 | 1980-08-27 | CERTIFICATE OF INCORPORATION | 1980-08-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State