Search icon

AT INVESTOR SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AT INVESTOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1998 (27 years ago)
Date of dissolution: 07 Oct 2010
Entity Number: 2232872
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA 15TH FL, NEW YORK, NY, United States, 10020
Principal Address: 320 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC KELLER Chief Executive Officer 320 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATLANTIC TRUST GROUP,INC. DOS Process Agent 50 ROCKEFELLER PLAZA 15TH FL, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
20031062948
State:
COLORADO
Type:
Headquarter of
Company Number:
F03000000987
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001090021
Phone:
312-368-7773

Latest Filings

Form type:
FOCUSN
File number:
008-51912
Filing date:
2007-03-01
File:
Form type:
X-17A-5
File number:
008-51912
Filing date:
2007-03-01
File:
Form type:
FOCUSN
File number:
008-51912
Filing date:
2006-03-02
File:
Form type:
X-17A-5
File number:
008-51912
Filing date:
2006-03-02
File:
Form type:
FOCUSN
File number:
008-51912
Filing date:
2005-03-01
File:

History

Start date End date Type Value
2002-08-05 2003-02-21 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-05 2002-08-05 Address 485 MADISON AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-04-05 2002-08-05 Address ONE STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2000-04-05 2002-08-05 Address ATTN: GENERAL COUNSEL, ONE STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-12-30 2003-02-24 Name IBJ WHITEHALL SECURITIES, INC.

Filings

Filing Number Date Filed Type Effective Date
101007000919 2010-10-07 CERTIFICATE OF DISSOLUTION 2010-10-07
030224000257 2003-02-24 CERTIFICATE OF AMENDMENT 2003-02-24
030221000489 2003-02-21 CERTIFICATE OF CHANGE 2003-02-21
020805002441 2002-08-05 BIENNIAL STATEMENT 2002-02-01
000405002486 2000-04-05 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State