Search icon

ATOMIC DESIGN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARIE RUGGIRELLO Chief Executive Officer 526 W. 26TH ST, #905, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 W. 26TH ST, #905, NEW YORK, NY, United States, 10001

History

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)
1999-08-10 2002-01-17 Address 140 7TH AVE, #2M, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-06-12 1999-08-10 Address ROOM 905, 526 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

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
030523002400 2003-05-23 BIENNIAL STATEMENT 2003-06-01
020117002316 2002-01-17 BIENNIAL STATEMENT 2001-06-01
990810002154 1999-08-10 BIENNIAL STATEMENT 1999-06-01
970612000422 1997-06-12 CERTIFICATE OF INCORPORATION 1997-06-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State