Name: | A.T.A.T., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1991 (34 years ago) |
Date of dissolution: | 29 Jan 1997 |
Entity Number: | 1510917 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 222A EAST 11TH STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 222A EAST 11TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA COLE NILVA | Chief Executive Officer | 222A EAST 11TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222A EAST 11TH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 1994-04-04 | Address | 72 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-07-23 | 1994-04-04 | Address | 72 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 1994-04-04 | Address | 72 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-06-09 | 1993-07-23 | Address | 72 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1993-07-23 | Address | 72 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-06-09 | 1993-07-23 | Address | 72 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1991-02-22 | 1993-06-09 | Address | 222 EAST 11TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970129000719 | 1997-01-29 | CERTIFICATE OF DISSOLUTION | 1997-01-29 |
940404002198 | 1994-04-04 | BIENNIAL STATEMENT | 1994-02-01 |
930723002211 | 1993-07-23 | BIENNIAL STATEMENT | 1993-02-01 |
930609002296 | 1993-06-09 | BIENNIAL STATEMENT | 1993-02-01 |
910222000157 | 1991-02-22 | CERTIFICATE OF INCORPORATION | 1991-02-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State