Search icon

A.T.A.T., INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHEILA COLE NILVA Chief Executive Officer 222A EAST 11TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222A EAST 11TH STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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