Name: | ATEM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1979 (46 years ago) |
Entity Number: | 580588 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 bronxville lane, ,, bronxville, NY, United States, 10708 |
Principal Address: | 30 BRONXVILLE LANE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CHIULLI | Chief Executive Officer | 297 HAYWARD AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 bronxville lane, ,, bronxville, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 30 BRONXVILLE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-11-06 | Address | 297 HAYWARD AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2023-11-06 | Address | 30 BRONXVILLE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2023-11-06 | Address | 297 HAYWARD STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1979-09-11 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-09-11 | 1993-05-06 | Address | 1250 CENTRAL PARK, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000860 | 2023-11-06 | BIENNIAL STATEMENT | 2023-09-01 |
210707002321 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
20191226011 | 2019-12-26 | ASSUMED NAME CORP INITIAL FILING | 2019-12-26 |
130917002335 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110914002743 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
091023002133 | 2009-10-23 | BIENNIAL STATEMENT | 2009-09-01 |
070911003092 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051115002636 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030917002539 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010918002614 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State