Name: | ATHENA FF&E SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3392359 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Address: | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 28460 WESTINGHOUSE PLACE, VALENCIA, CA, United States, 91355 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
MICHELLE PODRATZ | Chief Executive Officer | 28460 WESTINGHOUSE PLACE, VALENCIA, CA, United States, 91355 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2008-07-22 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128027 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080722003025 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060725000425 | 2006-07-25 | APPLICATION OF AUTHORITY | 2006-07-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State