Search icon

ATALIAN US NORTHEAST, INC.

Company Details

Name: ATALIAN US NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1968 (57 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 171000
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HENRIK THOMASSIAN Chief Executive Officer 1 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-13 2015-02-09 Address 6TH FLOOR, 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1992-12-11 2015-02-09 Address ONE PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-12-11 2010-11-30 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191231000404 2019-12-31 CERTIFICATE OF TERMINATION 2019-12-31
191231000021 2019-12-31 CERTIFICATE OF AMENDMENT 2019-12-31
SR-2292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150209000539 2015-02-09 CERTIFICATE OF CHANGE 2015-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State