Search icon

ATELIER COLOGNE NORTH AMERICA INC.

Company Details

Name: ATELIER COLOGNE NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2009 (15 years ago)
Date of dissolution: 30 Jul 2018
Entity Number: 3889163
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 10 HUDSON YARDS, 30TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 357 ATLANTIC AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HUDSON YARDS, 30TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SYLVIE GANTER Chief Executive Officer 357 ATLANTIC AVE, BROOKLYN, NY, United States, 11212

Form 5500 Series

Employer Identification Number (EIN):
271371629
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-21 2018-06-26 Address 357 ATLANTIC AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2012-04-13 2014-01-21 Address 247 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-12-15 2012-04-13 Address 350 FIFTH AVENUE, SUITE 7412, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730000319 2018-07-30 CERTIFICATE OF TERMINATION 2018-07-30
180725000502 2018-07-25 CERTIFICATE OF AMENDMENT 2018-07-25
180626000655 2018-06-26 CERTIFICATE OF MERGER 2018-07-01
140121002058 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120413000346 2012-04-13 CERTIFICATE OF MERGER 2012-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2139472 OL VIO INVOICED 2015-07-28 250 OL - Other Violation
2091011 CL VIO CREDITED 2015-05-28 175 CL - Consumer Law Violation
2091012 OL VIO CREDITED 2015-05-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-05-14 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State