Search icon

ATR NEW YORK LH, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTIAN N. CUMMINGS - DIRECTOR Chief Executive Officer 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, United States, 40222

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905584 Other Personal Injury 2019-06-14 other
Circuit Second Circuit
Origin original proceeding
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 1
Filing Date 2019-06-14
Termination Date 2019-12-06
Date Issue Joined 2019-06-21
Section 1441
Sub Section PI
Status Terminated

Parties

Name MIRCHIN-WORK,
Role Plaintiff
Name ATR NEW YORK LH, INC.
Role Defendant
2408488 Other Personal Injury 2024-12-11 missing
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
1801748 Other Personal Injury 2018-03-21 voluntarily
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
2201545 Other Personal Injury 2022-03-21 voluntarily
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
2309456 Other Personal Injury 2023-12-22 missing
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
2300140 Other Personal Injury 2023-01-09 other
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