Search icon

ATA HOUSING CORP.

Company Details

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

Agent

Name Role Address
NELSON MANAGEMENT GROUP, LTD. ATTN: ROBERT S. NELSON Agent 118-35 QUEENS BOULEVARD, FL 14, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-35 QUEENS BOULEVARD, FL 14, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROBERT NELSON Chief Executive Officer 118-35 QUEENS BLVD, 14TH FLOOR, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442070 0215000 2003-05-01 216 ROCKAWAY AVE., BROOKLYN, NY, 11233
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-05-09
Case Closed 2005-07-06

Related Activity

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