Name: | ATECOM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1981 (44 years ago) |
Entity Number: | 713385 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Address: | 150-28 14TH AVE, STE. 204, WHITE STONE, NY, United States, 11357 |
Principal Address: | 150-28 14TH AVE., STE. 204, WHITE STONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-28 14TH AVE, STE. 204, WHITE STONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ZELDA CONTENTE | Chief Executive Officer | 150-28 14TH AVE, STE. 204, WHITE STONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 1997-07-28 | Address | 150-28 14TH AVE, STE 204, WHITE PLAINS, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1997-07-28 | Address | 150-28 14TH AVE, STE 204, WHITE PLAINS, NY, 11357, USA (Type of address: Principal Executive Office) |
1995-06-27 | 1997-07-28 | Address | 150-28 14TH AVE, STE 204, WHITE PLAINS, NY, 11357, USA (Type of address: Service of Process) |
1984-12-04 | 1995-06-27 | Address | 703A, 133 EAST 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-07-27 | 1984-12-04 | Address | 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990802002045 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
970728002292 | 1997-07-28 | BIENNIAL STATEMENT | 1997-07-01 |
950627002389 | 1995-06-27 | BIENNIAL STATEMENT | 1993-07-01 |
B168197-2 | 1984-12-04 | CERTIFICATE OF AMENDMENT | 1984-12-04 |
A784923-4 | 1981-07-27 | CERTIFICATE OF INCORPORATION | 1981-07-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State