Name: | AMERICAN TECHNICAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1947 (78 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 79433 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2260 EAST 15TH ST, LOS ANGELES, CA, United States, 90021 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JULIAN GALPERSON | Chief Executive Officer | C/O BDK HOLDING INC, 2260 EAST 15TH ST, LOS ANGELES, CA, United States, 90021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1997-03-13 | Address | 2260 EAST 15TH STREET, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office) |
1993-05-28 | 1997-03-13 | Address | % BDK HOLDING, INC., 2260 EAST 15TH STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
1983-09-20 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-09-20 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1978-06-06 | 1983-09-20 | Address | 29 ELM AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104678 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010917002498 | 2001-09-17 | BIENNIAL STATEMENT | 2001-03-01 |
990915000058 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
970313002635 | 1997-03-13 | BIENNIAL STATEMENT | 1997-03-01 |
940405002089 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State