Search icon

ATK GRAPHICS INC.

Company Details

Name: ATK GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212303
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY KAYE Chief Executive Officer 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
ATK GRAPHICS INC. DOS Process Agent 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2025-01-25 2025-01-25 Address 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2018-03-05 2025-01-25 Address 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2018-03-05 2025-01-25 Address 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2015-02-05 2018-03-05 Address 120 N. MAIN STREET, SUITE 203, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2015-02-05 2018-03-05 Address 120 N. MAIN STREET, SUITE 203, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2012-03-12 2018-03-05 Address 120 NORTH MAIN ST., SUITE #203, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-03-06 2025-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2012-03-12 Address 120 NORTH MAIN ST., STE #203, NEW YORK, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250125000081 2025-01-25 BIENNIAL STATEMENT 2025-01-25
200304060338 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006331 2018-03-05 BIENNIAL STATEMENT 2018-03-01
150205006144 2015-02-05 BIENNIAL STATEMENT 2014-03-01
120312000012 2012-03-12 CERTIFICATE OF CORRECTION 2012-03-12
120306000372 2012-03-06 CERTIFICATE OF INCORPORATION 2012-03-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State