Search icon

ATHONET USA INC.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1701 east mossy oaks road, SPRING, TX, United States, 77389

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
352628284
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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