Search icon

ATWATER PRESS, INC.

Company Details

Name: ATWATER PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1935 (89 years ago)
Entity Number: 48845
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 207 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 207 WEST 25TH ST, 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETER DREYFUSS Chief Executive Officer 207 WEST 25TH ST, 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-11-06 2011-12-06 Address 207 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, 7119, USA (Type of address: Principal Executive Office)
2009-11-06 2011-12-06 Address 207 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
2005-12-27 2009-11-06 Address NATALIE DREYFUS, 207 WEST 25TH STREET, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
1995-04-21 2009-11-06 Address 207 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, 7119, USA (Type of address: Principal Executive Office)
1995-04-21 2005-12-27 Address 205 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1962-07-13 1995-04-21 Address 207 W. 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1935-11-13 1962-07-13 Address 277 BROADWAY, ROOM 1606, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206002798 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091106002852 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071123002505 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051227002284 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031103002420 2003-11-03 BIENNIAL STATEMENT 2003-11-01
020219002778 2002-02-19 BIENNIAL STATEMENT 2001-11-01
000216002402 2000-02-16 BIENNIAL STATEMENT 1999-11-01
971104002298 1997-11-04 BIENNIAL STATEMENT 1997-11-01
950421002209 1995-04-21 BIENNIAL STATEMENT 1993-11-01
Z1404-2 1979-02-07 ASSUMED NAME CORP INITIAL FILING 1979-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11725306 0215000 1977-01-21 207 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-21
Case Closed 1977-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-01-25
Abatement Due Date 1977-01-30
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-01-25
Abatement Due Date 1977-02-04
Nr Instances 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State