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
Name | Role | Address |
---|---|---|
LISA TAYLOR | DOS Process Agent | 71 Strawberry Hill Avenue, Unit 803, Stamford, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
LISA TAYLOR | Chief Executive Officer | 688 SACKETT STREET, UNIT 4L, BROOKLYN, NY, United States, 11217 |
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) |
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