ATOMIC DESIGN, INC.

Name: | ATOMIC DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1997 (28 years ago) |
Entity Number: | 2152585 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 526 W. 26TH ST, #905, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE RUGGIRELLO | Chief Executive Officer | 526 W. 26TH ST, #905, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 W. 26TH ST, #905, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-17 | 2007-07-25 | Address | 526 W. 26, #905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2007-07-25 | Address | 526 W. 26, #905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2007-07-25 | Address | 526 W. 26, #905, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-08-10 | 2002-01-17 | Address | 526 WEST 26TH ST, #905, NEW YORK, NY, 10001, 5539, USA (Type of address: Chief Executive Officer) |
1999-08-10 | 2002-01-17 | Address | ROOM 905, 526 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710002214 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
110701002077 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090715003027 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070725002673 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
050822002122 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State