Name: | ATKINS CHINA FIDUCIARIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2018 (7 years ago) |
Entity Number: | 5312559 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 Madison Ave., 8th Fl., New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ATKIN | DOS Process Agent | 260 Madison Ave., 8th Fl., New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL ATKIN | Chief Executive Officer | 260 MADISON AVE., 8TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 590 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 260 MADISON AVE., 8TH FL., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-03-28 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-28 | 2025-02-24 | Address | 90 PARK AVE., 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004995 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
210806002239 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
180328000035 | 2018-03-28 | CERTIFICATE OF INCORPORATION | 2018-03-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State