Search icon

ATI OF CROSS BRONX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATI OF CROSS BRONX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2010 (15 years ago)
Date of dissolution: 31 May 2023
Entity Number: 4005916
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
C/O 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 47TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2083759-DCA Inactive Business 2019-03-27 2021-07-31
2083756-DCA Inactive Business 2019-03-27 2020-12-31
1379015-DCA Inactive Business 2010-12-14 2012-12-31

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-08-09 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-09 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-01 2023-08-09 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-10-11 2020-10-01 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809004397 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
221003001633 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062395 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007059 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170801000805 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3084403 PROCESSING INVOICED 2019-09-12 170 License Processing Fee
3084401 PROCESSING CREDITED 2019-09-12 50 License Processing Fee
3084402 DCA-SUS CREDITED 2019-09-12 170 Suspense Account
3084426 DCA-SUS CREDITED 2019-09-12 170 Suspense Account
3084405 PROCESSING INVOICED 2019-09-12 170 License Processing Fee
3072399 RENEWAL CREDITED 2019-08-12 340 Secondhand Dealer General License Renewal Fee
3008498 FINGERPRINT CREDITED 2019-03-27 75 Fingerprint Fee
3007982 LICENSE INVOICED 2019-03-26 85 Secondhand Dealer General License Fee
3007983 LICENSE CREDITED 2019-03-26 340 Electronic Store License Fee
1029988 LICENSE INVOICED 2010-12-15 425 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