Name: | ATS LIGHTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2004 (21 years ago) |
Date of dissolution: | 02 Nov 2022 |
Entity Number: | 3089402 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2569 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATS LIGHTING INC. | DOS Process Agent | 2569 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
CHAO JIA LI | Chief Executive Officer | 2569 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-02 | 2022-11-03 | Address | 2569 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2016-08-02 | 2022-11-03 | Address | 2569 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2012-08-29 | 2016-08-02 | Address | 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2012-08-29 | 2016-08-02 | Address | 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2010-08-19 | 2012-08-29 | Address | 5611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103001439 | 2022-11-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-02 |
180806006528 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160802006719 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140814006236 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120829002039 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-10-31 | 2018-11-20 | Misrepresentation | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1919208 | CLATE | INVOICED | 2014-12-19 | 100 | Late Fee |
1906384 | PL VIO | INVOICED | 2014-12-08 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-11-20 | Settlement (Pre-Hearing) | BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State