ATKOT ELECTRIC INC.

Name: | ATKOT ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1980 (44 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 667879 |
ZIP code: | 14033 |
County: | Erie |
Place of Formation: | New York |
Address: | 8880 HAYES HOLLOW RD, COLDEN, NY, United States, 14033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R KOTLARSZ | Chief Executive Officer | 8880 HAYES HOLLOW RD, COLDEN, NY, United States, 14033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8880 HAYES HOLLOW RD, COLDEN, NY, United States, 14033 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-30 | 2024-01-04 | Address | 8880 HAYES HOLLOW RD, COLDEN, NY, 14033, 9603, USA (Type of address: Chief Executive Officer) |
2000-11-30 | 2024-01-04 | Address | 8880 HAYES HOLLOW RD, COLDEN, NY, 14033, 9603, USA (Type of address: Service of Process) |
1993-01-19 | 2000-11-30 | Address | 8839 HAYES HOLLOW RD., COLDEN, NY, 14033, 9603, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2000-11-30 | Address | 8839 HAYES HOLLOW RD., COLDEN, NY, 14033, 9603, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2000-11-30 | Address | 8839 HAYES HOLLOW ROAD, COLDEN, NY, 14033, 9603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001756 | 2023-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-01 |
161215006246 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141231006074 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121228002058 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
101214002939 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State