Search icon

ATTARA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1978 (47 years ago)
Date of dissolution: 02 Jun 2016
Entity Number: 500927
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 460 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: GLEN AVENUE, PO BOX 333, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HARTMAN & CRAVEN LLP DOS Process Agent 460 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HARVEY KULCHIN Chief Executive Officer GLEN AVENUE, PO BOX 333, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2021-10-12 2021-10-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1996-09-09 2006-07-10 Address GLEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-09-09 2006-07-10 Address GLEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-09-04 1996-09-09 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-10-26 1996-09-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602000687 2016-06-02 CERTIFICATE OF DISSOLUTION 2016-06-02
151005000284 2015-10-05 CERTIFICATE OF AMENDMENT 2015-10-05
20140620039 2014-06-20 ASSUMED NAME LLC INITIAL FILING 2014-06-20
120813002290 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100824002178 2010-08-24 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State