Search icon

ATSUKO, INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
ATSUKO, INC. DOS Process Agent 115 EAST 30th STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ATSUKO SUZUKI Chief Executive Officer 115 EAST 30TH STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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