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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HENRIK THOMASSIAN | Chief Executive Officer | 1 PARK AVENUE, NEW YORK, NY, United States, 10016 |
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) |
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