Entity Name: | ATC INSYS TECHNOLOGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 May 1996 (29 years ago) |
Date of dissolution: | 22 Nov 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | F96000002509 |
FEI/EIN Number | 133889249 |
Address: | 600 W. CUMMINGS PARK, SUITE 5500, WOBURN, MA, 01801, US |
Mail Address: | 600 W. CUMMINGS PARK, SUITE 5500, WOBURN, MA, 01801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DANENBERG RON H | Chief Executive Officer | ONE NEW YORK PLAZA, NEW YORK, NY, 100041950 |
Name | Role | Address |
---|---|---|
GOODWIN JOHN J | President | 200 COTTONTAIL LANE, SOMERSET, NJ, 08873 |
Name | Role | Address |
---|---|---|
MILLER ELLEN B | Secretary | 600 W CUMMINGS PARK, STE 6000, WOBURN, MA, 01801 |
Name | Role | Address |
---|---|---|
GRILLO PAUL J | Treasurer | 104 E 25TH STREET, 10TH FL, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-11-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-22 | 600 W. CUMMINGS PARK, SUITE 5500, WOBURN, MA 01801 | No data |
CHANGE OF MAILING ADDRESS | 2004-11-22 | 600 W. CUMMINGS PARK, SUITE 5500, WOBURN, MA 01801 | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2004-11-22 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-03-17 |
ANNUAL REPORT | 1997-02-14 |
DOCUMENTS PRIOR TO 1997 | 1996-05-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State