Search icon

ATOMICS INTERNATIONAL, INC.

Company Details

Name: ATOMICS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1955 (70 years ago)
Date of dissolution: 02 Jun 2006
Entity Number: 96988
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, United States, 53202
Address: 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM VETTER Chief Executive Officer 6040 PONDERS CT, GREENVILLE, SC, United States, 29615

History

Start date End date Type Value
2003-10-03 2005-09-29 Address 777 E WISCONSIN AVE, SUITE 1400, MILWAUKEE, WI, 53202, USA (Type of address: Principal Executive Office)
2003-10-03 2005-09-29 Address 777 E WISCONSIN AVE, SUITE 1400, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2001-10-12 2003-10-03 Address 777 E WISCONSIN AVE, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2001-10-12 2003-10-03 Address 777 E WISCONSIN AVE, MILWAUKEE, WI, 53202, USA (Type of address: Principal Executive Office)
2001-10-12 2005-09-29 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060602000371 2006-06-02 CERTIFICATE OF TERMINATION 2006-06-02
050929002248 2005-09-29 BIENNIAL STATEMENT 2005-10-01
031003002044 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011012002352 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991202000921 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State