Search icon

ATE (JFK) INC.

Company Details

Name: ATE (JFK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1979 (46 years ago)
Date of dissolution: 15 Oct 2008
Entity Number: 564649
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 149-09 183RD ST / 2ND FL, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-09 183RD ST / 2ND FL, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
RICHARD CHU Chief Executive Officer 149-09 183RD ST / 2ND FL, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
1999-06-16 2005-08-01 Address 176-20 148TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1999-06-16 2005-08-01 Address 176-20 148TH AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1999-06-16 2005-08-01 Address 176-20 148TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-03-25 1999-06-16 Address 149-35 177TH STREET, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-03-25 1999-06-16 Address AIR TIGER EXPRESS, 149-35 177TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180904095 2018-09-04 ASSUMED NAME LLC INITIAL FILING 2018-09-04
081015000810 2008-10-15 CERTIFICATE OF DISSOLUTION 2008-10-15
060301000798 2006-03-01 CERTIFICATE OF AMENDMENT 2006-03-01
050801002297 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030520002741 2003-05-20 BIENNIAL STATEMENT 2003-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State