Search icon

ATOM ENTERTAINMENT, INC.

Company Details

Name: ATOM ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516781
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1515 BROADWAY, New York, NY, United States, 10036
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1515 BROADWAY, New York, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEYES HILL-EDGAR Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-14 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-06-03 2018-06-01 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-06-03 2018-06-01 Address 2600-2700 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2010-08-18 2014-06-03 Address 225 BUSH STREET, SUITE 1200, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240614000982 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220609001169 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200625060048 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180601006784 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006716 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State