Name: | AMOLO ATELIER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 2017 (7 years ago) |
Date of dissolution: | 06 Feb 2025 |
Entity Number: | 5242262 |
ZIP code: | 02110 |
County: | Kings |
Place of Formation: | Delaware |
Address: | One International Place, Suite 3900, Boston, MA, United States, 02110 |
Principal Address: | 5301 SOUTHWEST PARKWAY, BUILDING 2 SUITE 200, AUSTIN, TX, United States, 78735 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | One International Place, Suite 3900, Boston, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
DAVE HAFNER | Chief Executive Officer | 5301 SOUTHWEST PARKWAY, BUILDING 2 SUITE 200, AUSTIN, TX, United States, 51310 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 315 MESEROLE STREET, B6, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 5301 SOUTHWEST PARKWAY, BUILDING 2 SUITE 200, AUSTIN, TX, 51310, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 315 MESEROLE STREET, B6, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-02-06 | Address | 5301 SOUTHWEST PARKWAY, BUILDING 2 SUITE 200, AUSTIN, TX, 51310, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-02-06 | Address | One International Place, Suite 3900, Boston, MA, 02110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004039 | 2025-02-06 | CERTIFICATE OF TERMINATION | 2025-02-06 |
250116001288 | 2025-01-15 | CERTIFICATE OF AMENDMENT | 2025-01-15 |
231129017666 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
230614005062 | 2023-06-14 | BIENNIAL STATEMENT | 2021-11-01 |
171129000563 | 2017-11-29 | APPLICATION OF AUTHORITY | 2017-11-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State