Search icon

ATRAP CORPORATION

Print

Details

Entity Number 401851

Status Active

NameATRAP CORPORATION

CountyOnondaga

Date of registration 08 Jun 1976 (48 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 24 MAPLE STREET, MARCELLUS, NY, United States, 13108

Address ZIP code 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DANIEL ELSTEIN

Chief Executive Officer

24 MAPLE STREET, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address

ATRAP CORPORATION

DOS Process Agent

24 MAPLE STREET, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value

2024-06-12

2024-06-12

Address

24 MAPLE STREET, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)

2022-05-13

2024-06-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-06-16

2024-06-12

Address

24 MAPLE STREET, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)

2020-06-16

2024-06-12

Address

24 MAPLE STREET, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

2016-06-01

2020-06-16

Address

3187 BELLEVUE AVE, A3, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)

2011-04-29

2020-06-16

Address

3187 BELLEVUE AVE, A3, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)

2011-04-29

2020-06-16

Address

3187 BELLEVUE AVE, A3, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

2011-04-29

2016-06-01

Address

3187 BEELEVUE AVE, A3, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)

1993-01-06

2011-04-29

Address

325 UNIVERSITY AVE., SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

1993-01-06

2011-04-29

Address

325 UNIVERSITY AVE., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240612003997

2024-06-12

BIENNIAL STATEMENT

2024-06-12

220606000939

2022-06-06

BIENNIAL STATEMENT

2022-06-01

200616060118

2020-06-16

BIENNIAL STATEMENT

2020-06-01

180613006037

2018-06-13

BIENNIAL STATEMENT

2018-06-01

160601006780

2016-06-01

BIENNIAL STATEMENT

2016-06-01

140602006954

2014-06-02

BIENNIAL STATEMENT

2014-06-01

120606006246

2012-06-06

BIENNIAL STATEMENT

2012-06-01

110429002790

2011-04-29

BIENNIAL STATEMENT

2010-06-01

20080311040

2008-03-11

ASSUMED NAME CORP INITIAL FILING

2008-03-11

040709002939

2004-07-09

BIENNIAL STATEMENT

2004-06-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts