-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11763
›
-
ATTB LIQUIDATION, INC.
Company Details
Name: |
ATTB LIQUIDATION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Nov 2008 (17 years ago)
|
Entity Number: |
3747014 |
ZIP code: |
11763
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
84 ROBINSON AVENUE, MEDFORD, NY, United States, 11763 |
Principal Address: |
84 ROBINSON AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued
2000
Share Par Value
0.01
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O JANE HUNT
|
DOS Process Agent
|
84 ROBINSON AVENUE, MEDFORD, NY, United States, 11763
|
Agent
Name |
Role |
Address |
JANE HUNT
|
Agent
|
84 ROBINSON AVENUE, MEDFORD, NY, 11763
|
Chief Executive Officer
Name |
Role |
Address |
JANE HUNT
|
Chief Executive Officer
|
84 ROBINSON AVE, MEDFORD, NY, United States, 11763
|
History
Start date |
End date |
Type |
Value |
2023-02-21
|
2023-06-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
|
2008-11-25
|
2023-02-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
101206002377
|
2010-12-06
|
BIENNIAL STATEMENT
|
2010-11-01
|
081125000983
|
2008-11-25
|
CERTIFICATE OF INCORPORATION
|
2008-11-25
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2641834
|
CL VIO
|
INVOICED
|
2017-07-14
|
1050
|
CL - Consumer Law Violation
|
2586952
|
CL VIO
|
CREDITED
|
2017-04-07
|
525
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-03-30
|
Default Decision
|
Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service.
|
2
|
No data
|
2
|
No data
|
2017-03-30
|
Default Decision
|
RECEIPT DID NOT INCLUDE REQUIRED INFORMATION
|
1
|
No data
|
1
|
No data
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State