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)

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

Court Cases

Court Case Summary

Filing Date:
2025-03-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DAITZ,
Party Role:
Plaintiff
Party Name:
ATR NEW YORK LH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WRIGHT
Party Role:
Plaintiff
Party Name:
ATR NEW YORK LH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BRANCH
Party Role:
Plaintiff
Party Name:
ATR NEW YORK LH, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State