Name: | ATI TEXTILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2012 (13 years ago) |
Entity Number: | 4247505 |
ZIP code: | 11109 |
County: | New York |
Place of Formation: | New York |
Address: | 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, United States, 11109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM TADDONI | DOS Process Agent | 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, United States, 11109 |
Name | Role | Address |
---|---|---|
KIM TADDONI | Chief Executive Officer | 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, United States, 11109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 566 7TH AVENUE, SUITE 806, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2017-10-17 | 2024-05-06 | Address | 566 7TH AVENUE, SUITE 806, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-10-17 | 2024-05-06 | Address | 566 7TH AVENUE, SUITE 806, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-11-21 | 2017-10-17 | Address | 1001 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506004262 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220323003241 | 2022-03-23 | BIENNIAL STATEMENT | 2020-05-01 |
180502006445 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
171017006367 | 2017-10-17 | BIENNIAL STATEMENT | 2016-05-01 |
141121000152 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State