Search icon

AMERICAN TARTARIC PRODUCTS, INC.

Branch

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This 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

Agent

Name Role Address
CHRIS ATKINSON Agent 15 CHARLES STREET, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
MARK ZANIN PRESIDENT 2 MADISON AVENUE, SUITE 210 LARCHMONT, NY 10538 USA

Filings

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