Search icon

ATLT INC.

Company Details

Name: ATLT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4014936
ZIP code: 06902
County: Kings
Place of Formation: New York
Activity Description: Eco Friendly Cleaners provides cleaning services.
Address: 71 Strawberry Hill Avenue, Unit 803, Stamford, CT, United States, 06902
Principal Address: 688 sackett st. unit 4l, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-404-8990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA TAYLOR DOS Process Agent 71 Strawberry Hill Avenue, Unit 803, Stamford, CT, United States, 06902

Chief Executive Officer

Name Role Address
LISA TAYLOR Chief Executive Officer 688 SACKETT STREET, UNIT 4L, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 293 HERKIMER STREET, 502, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 688 SACKETT STREET, UNIT 4L, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-12 Address 293 HERKIMER STREET, 502, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2025-01-09 Address 688 SACKETT STREET, UNIT 4L, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-01-09 Address 71 Strawberry Hill Avenue, Unit 803, Stamford, CT, 06902, USA (Type of address: Service of Process)
2023-09-21 2024-03-12 Address 688 SACKETT STREET, UNIT 4L, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 293 HERKIMER STREET, 502, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-03-12 Address 71 Strawberry Hill Avenue, Unit 803, Stamford, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000325 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240312001475 2024-03-12 AMENDMENT TO BIENNIAL STATEMENT 2024-03-12
230921000874 2023-09-21 BIENNIAL STATEMENT 2022-11-01
230920001259 2023-09-13 CERTIFICATE OF AMENDMENT 2023-09-13
221021001419 2022-10-21 BIENNIAL STATEMENT 2020-11-01
101103000292 2010-11-03 CERTIFICATE OF INCORPORATION 2010-11-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State