Name: | ATELIER OF THE INCENTIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3364346 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST 50TH STREET APT. 6, NEW YORK, NY, United States, 10019 |
Principal Address: | 400 W 50 STREET, #6, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATELIER OF THE INCENTIVES, INC., FLORIDA | F07000002124 | FLORIDA |
Name | Role | Address |
---|---|---|
ALESSANDRO SERVADEI | DOS Process Agent | 400 WEST 50TH STREET APT. 6, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALESSANDRO SERVADEI | Chief Executive Officer | 400 W 50 STREET, #6, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152680 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080512002861 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060518001002 | 2006-05-18 | CERTIFICATE OF INCORPORATION | 2006-05-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State