Search icon

ATI OF PELHAM MANOR, INC.

Company Details

Name: ATI OF PELHAM MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2010 (15 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 4005968
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47th street, BROOKLYN, NY, United States, 11220
Principal Address: 254 47TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 254 47th street, BROOKLYN, NY, United States, 11220

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NATHAN YANOVITCH Chief Executive Officer 254 47TH STREET, BROOKYN, NY, United States, 11220

History

Start date End date Type Value
2022-03-29 2023-04-18 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2022-03-29 2023-04-18 Address 254 47TH STREET, BROOKYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-07-15 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2022-03-29 Address 254 47TH STREET, BROOKYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-04-18 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-01 2022-03-29 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-10-11 2020-10-09 Address 250 47TH STREET, BROOKYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-10-12 2017-08-01 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-10-12 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230418004085 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
220329000114 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
201009060486 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181001007091 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170801000761 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01
161020006032 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141201006940 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121011002406 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101012000739 2010-10-12 CERTIFICATE OF INCORPORATION 2010-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State