ATI MODEL PRODUCTS, INC.

Name: | ATI MODEL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1965 (60 years ago) |
Entity Number: | 192344 |
ZIP code: | 10589 |
County: | New York |
Place of Formation: | New York |
Address: | 110 MARKET PLAZA, #667, SOMERS, NY, United States, 10589 |
Principal Address: | 570 HERITAGE HILLS, UNIT D, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 5600
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN TAGER | Chief Executive Officer | 570 HERITAGE HILLS, UNIT D, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 MARKET PLAZA, #667, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 570 HERITAGE HILLS, UNIT D, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 180 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2009-11-05 | 2024-01-19 | Address | 180 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2008-10-21 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-15 | 2009-11-05 | Address | 180 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000029 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
131212006232 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111207002651 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091105002042 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
081021000336 | 2008-10-21 | CERTIFICATE OF AMENDMENT | 2008-10-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State