Name: | THE ATRIUM TRADING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1993 (31 years ago) |
Entity Number: | 1776243 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 644 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
SAMUEL BEN AVRAHAM | Chief Executive Officer | 644 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 2003-12-05 | Address | 644 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 1996-01-31 | Address | 644 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100607002743 | 2010-06-07 | BIENNIAL STATEMENT | 2009-12-01 |
080313003178 | 2008-03-13 | BIENNIAL STATEMENT | 2007-12-01 |
031205002952 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011231002641 | 2001-12-31 | BIENNIAL STATEMENT | 2001-12-01 |
000118002280 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1548902 | CL VIO | INVOICED | 2013-12-31 | 350 | CL - Consumer Law Violation |
1510180 | CL VIO | CREDITED | 2013-11-17 | 175 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State