Search icon

ATTIK DESIGN

Company Details

Name: ATTIK DESIGN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1997 (28 years ago)
Date of dissolution: 26 Oct 2010
Entity Number: 2113654
ZIP code: 94105
County: New York
Place of Formation: Delaware
Foreign Legal Name: ATTIK INC.
Fictitious Name: ATTIK DESIGN
Address: 85 SECOND STREET 6TH FLOOR, SAN FRANCISCO, CA, United States, 94105
Principal Address: 445 BUSH ST, 4TH FL, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

Name Role Address
RIC PERALTA DOS Process Agent 85 SECOND STREET 6TH FLOOR, SAN FRANCISCO, CA, United States, 94105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD PERALTA Chief Executive Officer 445 BUSH ST, 4TH FL, SAN FRANCISCO, CA, United States, 94108

History

Start date End date Type Value
2007-02-22 2010-10-26 Address 445 BUSH ST, 4TH FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)
2006-06-15 2006-06-15 Name ATTIK INC.
2003-04-02 2007-02-22 Address 445 BUSH ST, 3RD FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)
2003-04-02 2007-02-22 Address 445 BUSH ST, 3RD FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2003-04-02 2007-02-22 Address 445 BUSH ST, 3RD FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101026000103 2010-10-26 SURRENDER OF AUTHORITY 2010-10-26
070222002639 2007-02-22 BIENNIAL STATEMENT 2007-02-01
060615000337 2006-06-15 CERTIFICATE OF AMENDMENT 2006-06-15
050317002407 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030402002786 2003-04-02 BIENNIAL STATEMENT 2003-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State