Name: | ATA HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1978 (46 years ago) |
Date of dissolution: | 23 Feb 2016 |
Entity Number: | 527833 |
ZIP code: | 11375 |
County: | Westchester |
Place of Formation: | New York |
Address: | 118-35 QUEENS BOULEVARD, FL 14, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 118-35 QUEENS BLVD, 14TH FLOOR, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 3
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NELSON MANAGEMENT GROUP, LTD. ATTN: ROBERT S. NELSON | Agent | 118-35 QUEENS BOULEVARD, FL 14, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-35 QUEENS BOULEVARD, FL 14, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ROBERT NELSON | Chief Executive Officer | 118-35 QUEENS BLVD, 14TH FLOOR, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2006-10-20 | Address | C/O ATA HOUSING CORP., 19 COURT STREET, SUITE 200, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2002-05-16 | 2006-10-20 | Address | 19 COURT STREET SUITE 200, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2000-06-19 | 2002-05-16 | Address | C/O ATA HOUSING CORP., 7-11 SOUTH BROADWAY SUITE 317, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2000-06-19 | 2002-05-16 | Address | 7-11 SOUTH BROADWAY SUITE 317, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1978-12-19 | 2000-06-19 | Address | 55 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160315114 | 2016-03-15 | ASSUMED NAME CORP INITIAL FILING | 2016-03-15 |
160223000661 | 2016-02-23 | CERTIFICATE OF DISSOLUTION | 2016-02-23 |
160128002039 | 2016-01-28 | BIENNIAL STATEMENT | 2014-12-01 |
061020000160 | 2006-10-20 | CERTIFICATE OF CHANGE | 2006-10-20 |
020516000836 | 2002-05-16 | CERTIFICATE OF CHANGE | 2002-05-16 |
000619000779 | 2000-06-19 | CERTIFICATE OF CHANGE | 2000-06-19 |
A538621-13 | 1978-12-19 | CERTIFICATE OF INCORPORATION | 1978-12-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306442070 | 0215000 | 2003-05-01 | 216 ROCKAWAY AVE., BROOKLYN, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102351574 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2003-05-23 |
Abatement Due Date | 2003-06-10 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-06-17 |
Final Order | 2004-06-07 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C07 IB |
Issuance Date | 2003-05-23 |
Abatement Due Date | 2003-06-10 |
Contest Date | 2003-06-17 |
Final Order | 2004-06-07 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2003-05-23 |
Abatement Due Date | 2003-05-29 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-06-17 |
Final Order | 2004-06-07 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 00 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-05-23 |
Abatement Due Date | 2003-06-25 |
Contest Date | 2003-06-17 |
Final Order | 2004-06-07 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2003-05-23 |
Abatement Due Date | 2003-06-25 |
Contest Date | 2003-06-17 |
Final Order | 2004-06-07 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2003-05-23 |
Abatement Due Date | 2003-06-25 |
Contest Date | 2003-06-17 |
Final Order | 2004-06-07 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State