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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1515 BROADWAY, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEYES HILL-EDGAR | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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