Search icon

ATASAY GOLD INC.

Company Details

Name: ATASAY GOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802506
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH ST SUITE #1010, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIHAN KAMER Chief Executive Officer 2 WEST 46TH ST SUITE #1010, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST SUITE #1010, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-03-23 2000-03-20 Address 2 W 46TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-03-23 2000-03-20 Address 2 W 46TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-03-23 2000-03-20 Address 17 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-05-29 1998-03-23 Address 2 WEST 46TH ST #1408, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-05-29 1998-03-23 Address 2 WEST 46TH ST #1408, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-03-11 1998-03-23 Address 17 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040329002299 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020227002088 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000320003211 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980323002192 1998-03-23 BIENNIAL STATEMENT 1998-03-01
960529002201 1996-05-29 BIENNIAL STATEMENT 1996-03-01
940311000151 1994-03-11 CERTIFICATE OF INCORPORATION 1994-03-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State