Name: | ATI PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2001 (24 years ago) |
Entity Number: | 2689996 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | North Carolina |
Principal Address: | 5100-H W.T. Harris Blvd, Charlotte, NC, United States, 28269 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOMMY E MORGAN | Chief Executive Officer | 5100-H W.T. HARRIS BLVD, CHARLOTTE, NC, United States, 28269 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 5100-H W.T. HARRIS BLVD, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer) |
2019-10-18 | 2023-10-25 | Address | 5100-H W.T. HARRIS BLVD, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-10-05 | 2019-10-18 | Address | 1600 1ST AVE E, MOLINE, IL, 61264, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000032 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
211022000464 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
191018060254 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34174 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34175 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State