Name: | ATOM HOLDINGS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1997 (28 years ago) |
Entity Number: | 2171673 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 222 BLOOMINGDALE ROAD, SUITE 304, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 253 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 BLOOMINGDALE ROAD, SUITE 304, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
DANIEL ABT | Chief Executive Officer | 253 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 253 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2009-09-03 | 2024-04-09 | Address | 253 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2009-09-03 | 2024-04-09 | Address | 253 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2007-08-21 | 2009-09-03 | Address | 925 WESTCHESTER AVE STE L-1, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2007-08-21 | 2009-09-03 | Address | 925 WESTCHESTER AVE STE L-1, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003510 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
130912002183 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
090903002063 | 2009-09-03 | BIENNIAL STATEMENT | 2009-08-01 |
070821003118 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051021002652 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State