Search icon

ATRE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATRE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1992 (33 years ago)
Entity Number: 1663799
ZIP code: 95476
County: Westchester
Place of Formation: New York
Address: 722 Broadway, Sonoma, CA, United States, 95476
Principal Address: 366 W. 11th Street, Apt. 7G, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAKU ATRE Chief Executive Officer 366 W. 11TH STREET, APT. 7G, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
ATRE GROUP, INC. DOS Process Agent 722 Broadway, Sonoma, CA, United States, 95476

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 55 HIGHLAND RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 366 W. 11TH STREET, APT. 7G, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 366 W. 11TH STREET, APT. 7G, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Address 55 HIGHLAND RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508000724 2025-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-18
240906003468 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230306002144 2023-03-06 BIENNIAL STATEMENT 2022-09-01
211115003171 2021-11-15 BIENNIAL STATEMENT 2021-11-15
040813000121 2004-08-13 ANNULMENT OF DISSOLUTION 2004-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State