Name: | AMERICAN TARTARIC PRODUCTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 02 Jul 2018 (7 years ago) |
Date of Dissolution: | 08 Nov 2023 (a year ago) |
Date of Status Change: | 08 Nov 2023 (a year ago) |
Branch of: | AMERICAN TARTARIC PRODUCTS, INC., NEW YORK (Company Number 1572225) |
Identification Number: | 001685947 |
Place of Formation: | NEW YORK |
Principal Address: | 2 MADISON AVENUE SUITE 210, LARCHMONT, NY, 10538, USA |
Purpose: | WHOLESALE TRADING |
NAICS
423990 Other Miscellaneous Durable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHRIS ATKINSON | Agent | 15 CHARLES STREET, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
MARK ZANIN | PRESIDENT | 2 MADISON AVENUE, SUITE 210 LARCHMONT, NY 10538 USA |
Number | Name | File Date |
---|---|---|
202342659920 | Application for Certificate of Withdrawal | 2023-11-08 |
202342659470 | Annual Report | 2023-11-08 |
202342658770 | Reinstatement | 2023-11-08 |
202341523880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338185020 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202213043070 | Annual Report | 2022-03-17 |
202193818800 | Annual Report | 2021-03-11 |
202032655180 | Annual Report | 2020-01-21 |
201912554320 | Annual Report | 2019-08-16 |
201907255810 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State