Name: | ATE NUTRITIONALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 2007 (18 years ago) |
Date of dissolution: | 05 Aug 2014 |
Entity Number: | 3582938 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 1571 MCDONALD AVE, STE B, BROOKLYN, NY, United States, 11230 |
Principal Address: | 49 CARROLL STREET, APT 2 RTE, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1571 MCDONALD AVE, STE B, BROOKLYN, NY, United States, 11230 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIE FELDMAN | Chief Executive Officer | 1571 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2009-10-05 | Address | 1571 MCDONALD AVE, STE B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805000692 | 2014-08-05 | CERTIFICATE OF TERMINATION | 2014-08-05 |
111019003102 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091005002215 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071019000919 | 2007-10-19 | APPLICATION OF AUTHORITY | 2007-10-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State