Name: | ATR NEW YORK LH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2012 (13 years ago) |
Entity Number: | 4299595 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, United States, 40222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTIAN N. CUMMINGS - DIRECTOR | Chief Executive Officer | 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, United States, 40222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-03 | Address | 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2018-09-04 | Address | 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2018-09-04 | Address | 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, 40223, USA (Type of address: Principal Executive Office) |
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-24 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002991 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220906003008 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200914060188 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61636 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904007920 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160919006128 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
140903006395 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120924000719 | 2012-09-24 | APPLICATION OF AUTHORITY | 2012-09-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905584 | Other Personal Injury | 2019-06-14 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIRCHIN-WORK, |
Role | Plaintiff |
Name | ATR NEW YORK LH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-12-11 |
Termination Date | 1900-01-01 |
Section | 1441 |
Sub Section | NR |
Status | Pending |
Parties
Name | WRIGHT |
Role | Plaintiff |
Name | ATR NEW YORK LH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-03-21 |
Termination Date | 2018-12-06 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SHEFFIELD |
Role | Plaintiff |
Name | ATR NEW YORK LH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-03-21 |
Termination Date | 2022-08-09 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | STURM |
Role | Plaintiff |
Name | ATR NEW YORK LH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-12-22 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | NR |
Status | Pending |
Parties
Name | BRANCH |
Role | Plaintiff |
Name | ATR NEW YORK LH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-01-09 |
Termination Date | 2023-05-08 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | ATR NEW YORK LH, INC. |
Role | Defendant |
Name | STERTZ |
Role | Plaintiff |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State