Name: | ATAKA AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1952 (73 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 83213 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 136 CHURCH STREET, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH G GORAYEB | DOS Process Agent | 136 CHURCH STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-22 | 1987-01-26 | Address | 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-10-04 | 1983-08-22 | Address | 100 EAST 42ND ST., ROOM 2415, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-08-18 | 1982-10-04 | Address | ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1978-07-13 | 1978-08-18 | Address | 633 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-08-15 | 1975-04-14 | Shares | Share type: PAR VALUE, Number of shares: 160000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151214068 | 2015-12-14 | ASSUMED NAME CORP INITIAL FILING | 2015-12-14 |
DP-597791 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B450090-9 | 1987-01-26 | CERTIFICATE OF AMENDMENT | 1987-01-26 |
B013280-5 | 1983-08-22 | CERTIFICATE OF AMENDMENT | 1983-08-22 |
A907937-3 | 1982-10-04 | CERTIFICATE OF AMENDMENT | 1982-10-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State