AT INVESTOR SERVICES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
MARC KELLER | Chief Executive Officer | 320 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ATLANTIC TRUST GROUP,INC. | DOS Process Agent | 50 ROCKEFELLER PLAZA 15TH FL, NEW YORK, NY, United States, 10020 |
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.
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. |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State