ATOMIZED THEORY INC.

Name: | ATOMIZED THEORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2012 (13 years ago) |
Entity Number: | 4331771 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6383 MILL ST #182, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPPO | Agent | 6383 MILL ST #182, RHINEBECK, NY, 12572 |
Name | Role | Address |
---|---|---|
ATOMIZED THEORY INC | DOS Process Agent | 6383 MILL ST #182, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPPO | Chief Executive Officer | 6383 MILL ST #182, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2024-12-21 | Address | 6383 MILL ST #182, RHINEBECK, NY, 12572, 0182, USA (Type of address: Chief Executive Officer) |
2024-12-21 | 2024-12-21 | Address | 6383 MILL ST #182, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2024-12-21 | Address | 6383 MILL ST #182, RHINEBECK, NY, 12572, 0182, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2024-12-21 | Address | 6383 MILL ST #182, RHINEBECK, NY, 12572, 0182, USA (Type of address: Registered Agent) |
2021-01-21 | 2024-12-21 | Address | 6383 MILL ST #182, RHINEBECK, NY, 12572, 0182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241221000194 | 2024-12-21 | BIENNIAL STATEMENT | 2024-12-21 |
230121000593 | 2023-01-21 | BIENNIAL STATEMENT | 2022-12-01 |
210125060693 | 2021-01-25 | BIENNIAL STATEMENT | 2020-12-01 |
210121000408 | 2021-01-21 | CERTIFICATE OF CHANGE | 2021-01-21 |
190102060358 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State