Search icon

ATTAR WORLD WIDE IMPORT & EXPORT, INC.

Company Details

Name: ATTAR WORLD WIDE IMPORT & EXPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145137
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 150 WEST 32ND ST, NEW YORK, NY, United States, 10001
Principal Address: 194 GELSTON AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 212-695-1461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOHAMED ATTAR Chief Executive Officer 150 WEST 32ND ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1097590-DCA Inactive Business 2003-05-29 2009-07-31
1023159-DCA Inactive Business 1999-11-05 2010-12-31

History

Start date End date Type Value
2005-09-12 2013-04-11 Address 32ND ST PHOTO, 150 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-20 2005-09-12 Address 524 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411002346 2013-04-11 BIENNIAL STATEMENT 2011-05-01
090723003082 2009-07-23 BIENNIAL STATEMENT 2009-05-01
050912002626 2005-09-12 BIENNIAL STATEMENT 2005-05-01
970520000433 1997-05-20 CERTIFICATE OF INCORPORATION 1997-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109701 LL VIO INVOICED 2010-01-19 1050 LL - License Violation
109702 APPEAL INVOICED 2009-10-09 25 Appeal Filing Fee
383839 RENEWAL INVOICED 2008-11-12 340 Electronics Store Renewal
81949 LL VIO INVOICED 2008-01-08 250 LL - License Violation
86397 PL VIO INVOICED 2007-07-23 60 PL - Padlock Violation
655144 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
383843 RENEWAL INVOICED 2006-11-08 340 Electronics Store Renewal
655145 RENEWAL INVOICED 2005-07-08 340 Secondhand Dealer General License Renewal Fee
383840 RENEWAL INVOICED 2004-12-21 340 Electronics Store Renewal
655146 RENEWAL INVOICED 2003-05-29 340 Secondhand Dealer General License Renewal Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State