Name: | ATSUKO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2002 (23 years ago) |
Entity Number: | 2771135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 115 EAST 30th STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 137 W 19TH ST / 3RD FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VKZQLFRQC3Y3 | 2023-07-12 | 115 E 30TH ST, FL 2, NEW YORK, NY, 10016, 7532, USA | 115 EAST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, 4154, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.atsuko.com |
Division Name | ATSUKO INC. |
Division Number | ATSUKO INC |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-07-26 |
Initial Registration Date | 2010-12-15 |
Entity Start Date | 2002-05-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 323117, 561910 |
Product and Service Codes | 3610 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ATSUKO SUZUKI |
Address | 115 EAST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ATSUKO SUZUKI |
Address | 115 EAST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ATSUKO, INC. | DOS Process Agent | 115 EAST 30th STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ATSUKO SUZUKI | Chief Executive Officer | 115 EAST 30TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-25 | 2006-05-10 | Address | 137 WEST 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2006-05-10 | Address | 137 WEST 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2006-05-10 | Address | 137 WEST 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-24 | 2004-05-25 | Address | 29 WEST 56TH STREET FOURTH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803002616 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
200131000128 | 2020-01-31 | ANNULMENT OF DISSOLUTION | 2020-01-31 |
DP-2087899 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100519002714 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080520003371 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060510002899 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040525003023 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020524000198 | 2002-05-24 | CERTIFICATE OF INCORPORATION | 2002-05-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State