Search icon

AT SYSTEMS TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 2000 NW Corporate Blvd, Boca Raton, FL, United States, 33431

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN CRETIER Chief Executive Officer 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431

History

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)

Filings

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