ATAVIST INC.

Name: | ATAVIST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2010 (15 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 3993660 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 60 29TH STREET #343, SAN FRANCISCO, CA, United States, 94110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL SIEMINSKI | Chief Executive Officer | 60 29TH STREET #343, SAN FRANCISCO, CA, United States, 94110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 60 29TH STREET #343, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2023-04-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-21 | 2020-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-21 | 2023-04-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-27 | 2023-04-27 | Address | 60 29TH STREET #343, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427000171 | 2023-04-26 | CERTIFICATE OF TERMINATION | 2023-04-26 |
220901001268 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200903061534 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
200421000261 | 2020-04-21 | CERTIFICATE OF CHANGE | 2020-04-21 |
200227060487 | 2020-02-27 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State