Name: | EVERY ATOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2005 (20 years ago) |
Entity Number: | 3162062 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Every Atom Productions specializes in three core services: Event production, media content creatio, and comprehensive marketing solutions. We produce both live events and diverse media for marketing purposes. Our event production services cover full-scale, public events held in major NYC parks and plazas, with our experienced team managing all aspects to ensure memorable experiences. Our media content services include creating high-quality photographs, online videos, documentaries, web content, and promotional films, all tailored to capture the unique stories of our clients. For marketing, we deliver end-to-end campaigns that incorporate compelling graphics, targeted social media strategies, and cinematic films, providing a full suite of services to enhance brand visibility and engagement. |
Principal Address: | 61 LENOX AVENUE / #5A, NEW YORK, NY, United States, 10026 |
Address: | 9 PROSPECT PARK WEST / #4A, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 646-683-2454
Website http://www.everyatomproductions.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN PERKIS | DOS Process Agent | 9 PROSPECT PARK WEST / #4A, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
BRIAN PERKIS | Agent | 9 PROSPECT PARK WEST #4A, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
JESSICA CHORNESKY | Chief Executive Officer | 61 LENOX AVENUE / #5A, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-04 | 2011-03-02 | Address | 61 LENOX AVE, 5A, EAST CHATHAM, NY, 12560, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2011-03-02 | Address | 61 LENOX AVE, 5A, EAST CHATHAM, NY, 10026, USA (Type of address: Principal Executive Office) |
2007-03-20 | 2009-02-04 | Address | 30 KELLY RD, E. CHATHAM, NY, 12060, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2009-02-04 | Address | 30 KELLY RD, E. CHATHAM, NY, 12060, USA (Type of address: Principal Executive Office) |
2007-03-20 | 2011-03-02 | Address | 9 PROSPECT PARK WEST, #4A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2005-02-09 | 2007-03-20 | Address | 9 DESBROSSES STREET 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110302002635 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090303000937 | 2009-03-03 | CERTIFICATE OF CHANGE | 2009-03-03 |
090204003003 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070320002727 | 2007-03-20 | BIENNIAL STATEMENT | 2007-02-01 |
050209000554 | 2005-02-09 | CERTIFICATE OF INCORPORATION | 2005-02-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State