Search icon

EVERY ATOM, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRIAN PERKIS DOS Process Agent 9 PROSPECT PARK WEST / #4A, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
BRIAN PERKIS Agent 9 PROSPECT PARK WEST #4A, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
JESSICA CHORNESKY Chief Executive Officer 61 LENOX AVENUE / #5A, NEW YORK, NY, United States, 10026

History

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)

Filings

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