Search icon

ATEM ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY CHIULLI Chief Executive Officer 297 HAYWARD AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 bronxville lane, ,, bronxville, NY, United States, 10708

History

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)

Filings

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