Search icon

ATI OF PEACHTREE INC.

Company Details

Name: ATI OF PEACHTREE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2009 (16 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 3838199
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 250 47TH STREET, BROOKLYN, NY, United States, 11220

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 STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-02-18 2023-02-18 Address 250 47TH STREET, 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)
2022-03-29 2022-03-29 Address 250 47TH STREET, 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: Chief Executive Officer)
2021-07-15 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-08 2022-03-29 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-08-15 2023-02-18 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-07-25 2022-03-29 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-07-25 2019-07-08 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2009-07-27 2017-07-25 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000025 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
210720001907 2021-07-20 BIENNIAL STATEMENT 2021-07-20
220329000135 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
190708060366 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170815000768 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
170725002018 2017-07-25 BIENNIAL STATEMENT 2017-07-01
090727000712 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State