Name: | A T CONCEPT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2010 (15 years ago) |
Entity Number: | 3978090 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 601 COURT STREET, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-852-6060
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A T CONCEPT, INC. | DOS Process Agent | 601 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
KA NING CHAU | Chief Executive Officer | 601 COURT STREET, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1376498-DCA | Active | Business | 2010-11-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-13 | 2016-08-03 | Address | 317 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2016-08-03 | Address | 317 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2012-08-13 | 2016-08-03 | Address | 317 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2010-07-28 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803007228 | 2016-08-03 | BIENNIAL STATEMENT | 2016-07-01 |
120813002920 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100728000439 | 2010-07-28 | CERTIFICATE OF INCORPORATION | 2010-07-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3568292 | TRUSTFUNDHIC | INVOICED | 2022-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3568293 | RENEWAL | INVOICED | 2022-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3294849 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
3001044 | RENEWAL | INVOICED | 2019-03-11 | 100 | Home Improvement Contractor License Renewal Fee |
2564790 | TRUSTFUNDHIC | CREDITED | 2017-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2564888 | DCA-SUS | CREDITED | 2017-03-01 | 100 | Suspense Account |
2564797 | RENEWAL | CREDITED | 2017-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
2555654 | RENEWAL | CREDITED | 2017-02-20 | 100 | Home Improvement Contractor License Renewal Fee |
1979737 | RENEWAL | INVOICED | 2015-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
1026705 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State