Search icon

ATLANTECH GRAPHICS CORPORATION

Company Details

Name: ATLANTECH GRAPHICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 914440
ZIP code: 11002
County: Nassau
Place of Formation: New York
Address: PO BOX 351, FLORAL PARK, NY, United States, 11002
Principal Address: 331 KIRKMAN AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JOHNSON Chief Executive Officer 331 KIRKMAN AVENUE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 351, FLORAL PARK, NY, United States, 11002

History

Start date End date Type Value
1984-05-04 1995-06-12 Address 26 CARNATION AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1530110 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950612002383 1995-06-12 BIENNIAL STATEMENT 1993-05-01
B098281-2 1984-05-04 CERTIFICATE OF INCORPORATION 1984-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State