Name: | ATELIER PREMIERE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306800 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND ST STE 1507, NEW YORK, NY, United States, 10168 |
Principal Address: | 418 EAST 115 STREET, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ASH & PARSONT LLP | DOS Process Agent | 122 EAST 42ND ST STE 1507, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
FRANCOIS-XAVIER LECAUDEY | Chief Executive Officer | 418 EAST 115 STREET, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2014-04-04 | Address | 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2012-02-03 | Address | 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2014-04-04 | Address | 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2012-12-10 | Address | 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Service of Process) |
2006-01-17 | 2010-03-18 | Address | ATTN: JONATHON POLIER, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405000020 | 2022-04-05 | BIENNIAL STATEMENT | 2022-01-01 |
170907006436 | 2017-09-07 | BIENNIAL STATEMENT | 2016-01-01 |
140404002602 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
131024000057 | 2013-10-24 | CERTIFICATE OF AMENDMENT | 2013-10-24 |
121210000282 | 2012-12-10 | CERTIFICATE OF CHANGE | 2012-12-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State