Name: | ATHONET USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2018 (7 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 5339043 |
ZIP code: | 77389 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 444 MADISON AVE, SUITE 1206, NEW YORK, NY, United States, 10022 |
Address: | 1701 east mossy oaks road, SPRING, TX, United States, 77389 |
Name | Role | Address |
---|---|---|
SIMON O'DONNELL | Chief Executive Officer | C/O GC CONSULTANTS INC, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1701 east mossy oaks road, SPRING, TX, United States, 77389 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | C/O GC CONSULTANTS INC, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | C/O GC CONSULTANTS INC, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-08-28 | Address | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003445 | 2024-08-28 | SURRENDER OF AUTHORITY | 2024-08-28 |
240206001007 | 2024-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-05 |
220503001459 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200504060687 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180510000290 | 2018-05-10 | APPLICATION OF AUTHORITY | 2018-05-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State