Name: | ATRAK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2015 (10 years ago) |
Entity Number: | 4712159 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
AFSOON BEROOKHIM | Agent | 60 COOPER DRIVE, GREAT NECK, NY, 11023 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-09 | 2024-03-20 | Address | 60 COOPER DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Registered Agent) |
2015-02-18 | 2017-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-02-18 | 2024-03-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320002492 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210204060358 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190227060382 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170109000579 | 2017-01-09 | CERTIFICATE OF CHANGE | 2017-01-09 |
150605000597 | 2015-06-05 | CERTIFICATE OF PUBLICATION | 2015-06-05 |
150218000601 | 2015-02-18 | ARTICLES OF ORGANIZATION | 2015-02-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State