Search icon

ATELIER OF THE INCENTIVES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ATELIER OF THE INCENTIVES, INC., FLORIDA F07000002124 FLORIDA

DOS Process Agent

Name Role Address
ALESSANDRO SERVADEI DOS Process Agent 400 WEST 50TH STREET APT. 6, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALESSANDRO SERVADEI Chief Executive Officer 400 W 50 STREET, #6, NEW YORK, NY, United States, 10019

Filings

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