Name: | AT DAWN MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2000 (25 years ago) |
Entity Number: | 2546133 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 31-10 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWN RIZZI | Chief Executive Officer | 31-10 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
AT DAWN MANAGEMENT, INC. | DOS Process Agent | 31-10 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2018-01-25 | Address | 47-11 AUSTELL PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2018-01-25 | Address | 47-11 AUSTELL PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2014-12-02 | 2018-01-25 | Address | 47-11 AUSTELL PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2012-09-17 | 2014-12-02 | Address | 1065 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-08-24 | 2012-09-17 | Address | 174-176 FIFTH AVENUE, STE. 304, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802006973 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
180125006067 | 2018-01-25 | BIENNIAL STATEMENT | 2016-08-01 |
141202002041 | 2014-12-02 | BIENNIAL STATEMENT | 2014-08-01 |
120917000456 | 2012-09-17 | CERTIFICATE OF AMENDMENT | 2012-09-17 |
120410000798 | 2012-04-10 | ANNULMENT OF DISSOLUTION | 2012-04-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State