Name: | ATELIER INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1967 (58 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 205455 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TENZER GREENBLATT FALLON & KAPLAN | DOS Process Agent | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-12 | 1981-01-29 | Address | 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-01-04 | 1974-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-04 | 1974-06-12 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1418032 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
C236877-2 | 1996-07-09 | ASSUMED NAME CORP INITIAL FILING | 1996-07-09 |
B216553-4 | 1985-04-18 | CERTIFICATE OF AMENDMENT | 1985-04-18 |
A734829-3 | 1981-01-29 | CERTIFICATE OF AMENDMENT | 1981-01-29 |
A162266-7 | 1974-06-12 | CERTIFICATE OF AMENDMENT | 1974-06-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State