ATRE GROUP, INC.

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
Name | Role | Address |
---|---|---|
SHAKU ATRE | Chief Executive Officer | 366 W. 11TH STREET, APT. 7G, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ATRE GROUP, INC. | DOS Process Agent | 722 Broadway, Sonoma, CA, United States, 95476 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State