Search icon

ATM TRANS. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATM TRANS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727452
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: C/O MURAT MARKISIC, 1314-46TH ST, APT. A5, BROOKLYN, NY, United States, 11219
Principal Address: 1314-46TH ST, APT. A5, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURAT MARKISIC Chief Executive Officer 1314-46TH ST, APT. A5, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MURAT MARKISIC, 1314-46TH ST, APT. A5, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1999-06-07 2017-07-07 Address 1314-46TH ST., APT. A5, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-06-07 2017-07-07 Address 1314-46TH ST., APT. A5, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-09-13 1999-06-07 Address 9-21 BRIGHTON 1 ROAD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-09-13 1999-06-07 Address 9-21 BRIGHTON 1 ROAD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-05-18 1999-06-07 Address C/O AHMET MARKISIC, 9-21 BRIGHTON 1ST ROAD, #3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170707006548 2017-07-07 BIENNIAL STATEMENT 2017-05-01
130522002473 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110711002719 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090511002603 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070523002624 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State