Name: | ATLAS MATERIALS AND PACKAGING OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1984 (41 years ago) |
Date of dissolution: | 08 Dec 2022 |
Entity Number: | 904671 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 116 KING ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PELLEGRINO | Chief Executive Officer | 116 KING ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
FRANK PELLEGRINO | DOS Process Agent | 116 KING ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-04 | 2022-12-09 | Address | 116 KING ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2022-12-09 | Address | 116 KING ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1994-05-06 | 2000-04-04 | Address | 1 KANSAS PLACE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 2000-04-04 | Address | 1 KANSAS PLACE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1984-03-26 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221209002875 | 2022-12-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-08 |
140730002050 | 2014-07-30 | BIENNIAL STATEMENT | 2014-03-01 |
120522002212 | 2012-05-22 | BIENNIAL STATEMENT | 2012-03-01 |
100603002698 | 2010-06-03 | BIENNIAL STATEMENT | 2010-03-01 |
080703002211 | 2008-07-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State