Name: | ATTIS PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1917 (108 years ago) |
Entity Number: | 13363 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 Mamaroneck Avenue, Suite 320, HARRISON, NY, United States, 10604 |
Shares Details
Shares issued 0
Share Par Value 105000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL KOHN | Chief Executive Officer | 500 MAMARONECK AVENUE, SUITE 320, HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MICHAEL KOHN | DOS Process Agent | 500 Mamaroneck Avenue, Suite 320, HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 500 MAMARONECK, SUITE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 500 MAMARONECK AVENUE, SUITE 320, HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2025-01-27 | Address | 500 MAMARONECK, SUITE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2019-11-01 | Address | 500 MAMARONECK, SUITE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2025-01-27 | Address | 500 MAMARONECK AVENUE, SUITE 320, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002485 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
191101060724 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103007035 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
170519000225 | 2017-05-19 | CERTIFICATE OF AMENDMENT | 2017-05-19 |
151102007437 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State