ATELIER ANDERSON, INC.

Name: | ATELIER ANDERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1975 (50 years ago) |
Entity Number: | 362395 |
ZIP code: | 10850 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 PURCHASE STREET, RYE, NY, United States, 10850 |
Principal Address: | 22 PURCHASE ST, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAROCCA GREENE ARCHITECTS LLC | DOS Process Agent | 22 PURCHASE STREET, RYE, NY, United States, 10850 |
Name | Role | Address |
---|---|---|
STEVE LAROCCA | Chief Executive Officer | 22 PURCHASE ST, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-02 | 2019-02-11 | Address | 22 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
2013-02-05 | 2017-02-02 | Address | 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
2011-03-04 | 2013-02-05 | Address | 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
2011-03-04 | 2013-02-05 | Address | 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2011-03-04 | Address | 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190211060591 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006749 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
20160908039 | 2016-09-08 | ASSUMED NAME CORP INITIAL FILING | 2016-09-08 |
150217006191 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130205006629 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State