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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM VETTER | Chief Executive Officer | 6040 PONDERS CT, GREENVILLE, SC, United States, 29615 |
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) |
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