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 |
Name | Role | Address |
---|---|---|
RIC PERALTA | DOS Process Agent | 85 SECOND STREET 6TH FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD PERALTA | Chief Executive Officer | 445 BUSH ST, 4TH FL, SAN FRANCISCO, CA, United States, 94108 |
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) |
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