Search icon

ATOMIC OXYGEN INC.

Company Details

Name: ATOMIC OXYGEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2019 (6 years ago)
Entity Number: 5541703
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 49 west jericho turnpike #1038, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 70 East Sunrise Highway, Suite 500 #6169, Valley Stream, NY, United States, 11581

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SETH TRAYNOR COWAN Chief Executive Officer 70 EAST SUNRISE HIGHWAY, SUITE 500 #6169, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 49 west jericho turnpike #1038, HUNTINGTON STATION, NY, United States, 11746

Agent

Name Role Address
SETH TRAYNOR COWAN Agent 1500 astor ave, 2nd floor #8156, BRONX, NY, 10469

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 49 WEST JERICHO TURNPIKE #1038, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6169, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 434 W. 33RD STREET,, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-04-03 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6169, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6169, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000097 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240514000425 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230505002897 2023-05-05 CERTIFICATE OF CHANGE BY ENTITY 2023-05-05
230418000029 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210429000126 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State