ATI OF CROSS BRONX, INC.

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
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 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
NATHAN YANOVITCH | Chief Executive Officer | 254 47TH STREET, BROOKLYN, NY, United States, 11220 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State