Name: | ATI OF 404 JAY ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2009 (16 years ago) |
Date of dissolution: | 13 Apr 2022 |
Entity Number: | 3878766 |
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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 254 47th street, BROOKLYN, NY, United States, 11220 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NATHAN YANOVITCH | Chief Executive Officer | 254 47TH ST, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1371069-DCA | Inactive | Business | 2010-09-16 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-31 | 2022-08-31 | Address | 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2022-03-29 | 2022-08-31 | Address | 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2022-03-29 | 2022-03-29 | Address | 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2022-03-29 | 2022-08-31 | Address | 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2021-07-16 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831003411 | 2022-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-13 |
211101001270 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
220329000248 | 2021-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-16 |
191105060343 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101006507 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1053581 | RENEWAL | INVOICED | 2011-01-12 | 340 | Electronics Store Renewal |
1053582 | CNV_TFEE | INVOICED | 2011-01-12 | 6.800000190734863 | WT and WH - Transaction Fee |
1020889 | LICENSE | INVOICED | 2010-09-16 | 85 | Electronic Store License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State