Search icon

ATAVIST INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL SIEMINSKI Chief Executive Officer 60 29TH STREET #343, SAN FRANCISCO, CA, United States, 94110

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State