141 ATELIER INC

Name: | 141 ATELIER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2017 (8 years ago) |
Entity Number: | 5130056 |
ZIP code: | 11355 |
County: | New York |
Place of Formation: | New York |
Address: | 142-41 60TH AVE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUN YONG LEE | DOS Process Agent | 142-41 60TH AVE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
EUN YONG LEE | Chief Executive Officer | 142-41 60TH AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-07-28 | Address | 142-41 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-11-03 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-03 | 2025-07-28 | Address | 142-41 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-11-03 | 2025-07-28 | Address | 142-41 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2017-05-02 | 2024-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728003295 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
241103000720 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
170505000491 | 2017-05-05 | CERTIFICATE OF AMENDMENT | 2017-05-05 |
170502010450 | 2017-05-02 | CERTIFICATE OF INCORPORATION | 2017-05-02 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State