Search icon

ATI OF REGO PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATI OF REGO PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2010 (15 years ago)
Date of dissolution: 01 Feb 2023
Entity Number: 3955421
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952
Principal Address: 254 47TH STREET, 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

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
NATHAN YANOVITCH Chief Executive Officer 254 47 STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1373626-DCA Inactive Business 2010-10-07 2012-12-31

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 250 47 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-05-12 2023-05-19 Address 25 ROBERT PITT DR, STE 204, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-08-01 2023-05-19 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-01 2020-05-12 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-05-23 2023-05-19 Address 250 47 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230519000533 2023-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-01
220502001235 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200512060175 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501007037 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170801000484 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1025286 LICENSE INVOICED 2010-10-07 425 Electronic Store License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State