Search icon

ATI OF NEW YORK,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATI OF NEW YORK,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2007 (18 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 3602561
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47th street, BROOKLYN, NY, United States, 11220
Principal Address: 254 47TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-826-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 254 47th street, BROOKLYN, NY, United States, 11220

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NATHAN YANOVITCH Chief Executive Officer 254 47TH ST, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2057315-DCA Inactive Business 2017-08-22 2021-07-31
2047212-DCA Inactive Business 2017-01-09 2020-12-31
2046156-DCA Inactive Business 2016-12-05 2016-12-31

History

Start date End date Type Value
2023-02-18 2023-02-18 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-02-18 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-02-18 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-03-29 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-02-18 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000021 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
211220002533 2021-12-20 BIENNIAL STATEMENT 2021-12-20
220329000256 2021-07-16 CERTIFICATE OF CHANGE BY ENTITY 2021-07-16
180109000340 2018-01-09 CERTIFICATE OF CHANGE 2018-01-09
171204007645 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064371 RENEWAL INVOICED 2019-07-22 340 Secondhand Dealer General License Renewal Fee
2959651 RENEWAL INVOICED 2019-01-09 340 Electronics Store Renewal
2653666 FINGERPRINT CREDITED 2017-08-09 75 Fingerprint Fee
2650136 LICENSE INVOICED 2017-08-01 340 Secondhand Dealer General License Fee
2596517 LICENSE REPL INVOICED 2017-04-27 15 License Replacement Fee
2549138 LICENSE REPL INVOICED 2017-02-08 15 License Replacement Fee
2525945 LICENSE INVOICED 2017-01-04 340 Electronic Store License Fee
2501865 LICENSE INVOICED 2016-12-01 85 Electronic Store License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State