Name: | A.T.A. ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1737447 |
ZIP code: | 10168 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1019 BROADWAY, WOODMERE, NY, United States, 11598 |
Address: | 122 E 42ND ST, STE 200, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY GOTTLIEB ESQ | DOS Process Agent | 122 E 42ND ST, STE 200, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
KHOSROW MOGHADDAM | Chief Executive Officer | 1019 BROADWAY, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-25 | 1997-06-03 | Address | 122 EAST 42ND STREET, SUITE 2500, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1636175 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990622002228 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970603002506 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
951109002147 | 1995-11-09 | BIENNIAL STATEMENT | 1995-06-01 |
930625000203 | 1993-06-25 | CERTIFICATE OF INCORPORATION | 1993-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1734714 | 0215000 | 1984-04-11 | 207 E 30TH ST, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11795242 | 0215000 | 1980-04-11 | 221-227 EAST 33 RD ST, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11795200 | 0215000 | 1980-03-11 | 221-227 EAST 33RD ST, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320382351 |
Type | Complaint |
Activity Nr | 320382229 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1980-03-27 |
Abatement Due Date | 1980-03-30 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Contest Date | 1980-04-15 |
Final Order | 1980-05-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1980-03-27 |
Abatement Due Date | 1980-04-01 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1980-03-27 |
Abatement Due Date | 1980-04-02 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State