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
Name | Role | Address |
---|---|---|
CIHAN KAMER | Chief Executive Officer | 2 WEST 46TH ST SUITE #1010, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST SUITE #1010, NEW YORK, NY, United States, 10036 |
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) |
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