Search icon

ATHM CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ATHM CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Sep 1972
Branch of: ATHM CORPORATION, NEW YORK (Company Number 57068)
Business ALEI: 0020957
Mailing address: 711 THIRD AVE, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

History

Type Old value New value Date of change
Name change HALEY CORPORATION ATHM CORPORATION 1985-07-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010478794 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000060616 1988-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000060615 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000060614 1987-05-15 - Change of Agent Address Agent Address Change -
0000060613 1986-05-30 - Change of Agent Address Agent Address Change -
0000997641 1985-07-22 - Amendment Amend Name -
0000394037 1972-09-26 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information