ATSUKO, INC.

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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State