Name: | AT SYSTEMS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2004 (21 years ago) |
Entity Number: | 3062458 |
ZIP code: | 33431 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2000 NW Corporate Blvd, Boca Raton, FL, United States, 33431 |
Principal Address: | 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 2000 NW Corporate Blvd, Boca Raton, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN CRETIER | Chief Executive Officer | 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 2000 NW CORPORATE BLVD, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2024-05-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-06-03 | 2024-05-30 | Address | 2000 NW CORPORATE BLVD, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2014-10-03 | 2016-06-03 | Address | 700 SO FEDERAL HWY, STE 300, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530021101 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
200604061607 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007039 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603007021 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State