Name: | ATLAS PLATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1947 (78 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 80721 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 427 SECOND AVE., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICRO PLATING CORP. | DOS Process Agent | 427 SECOND AVE., NEW YORK, NY, United States, 10010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A895370-2 | 1982-08-18 | ASSUMED NAME CORP INITIAL FILING | 1982-08-18 |
DP-54361 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
421907 | 1964-02-20 | CERTIFICATE OF AMENDMENT | 1964-02-20 |
420118 | 1964-02-07 | CERTIFICATE OF MERGER | 1964-02-07 |
7118-17 | 1947-10-17 | CERTIFICATE OF INCORPORATION | 1947-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11626595 | 0235200 | 1973-09-25 | 43 WEST 13 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1973-10-05 |
Abatement Due Date | 1973-10-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-10-05 |
Abatement Due Date | 1973-10-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1973-10-05 |
Abatement Due Date | 1973-10-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-10-05 |
Abatement Due Date | 1973-10-23 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1973-10-05 |
Abatement Due Date | 1973-11-07 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State