Search icon

ATARAXIS AI, INC.

Company Details

Name: ATARAXIS AI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2023 (2 years ago)
Entity Number: 6705571
ZIP code: 14221
County: New York
Place of Formation: Delaware
Foreign Legal Name: ATARAXIS AI, INC.
Address: 5500 Main St Ste 345, Williamsville, NY, United States, 14221
Principal Address: 169 Madison Avenue #2274, New York, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QHF3P7TPX6D6 2025-02-08 169 MADISON AVE # 2274, NEW YORK, NY, 10016, 5101, USA 169 MADISON AVE # 2274, NEW YORK, NY, 10016, 5101, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2024-02-09
Entity Start Date 2022-10-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAN WITOWSKI
Address 169 MADISON AVE #2274, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name JAN WITOWSKI
Address 169 MADISON AVE #2274, NEW YORK, NY, 10016, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATARAXIS AI, INC. 401(K) PLAN 2023 920722889 2024-07-22 ATARAXIS AI, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621510
Sponsor’s telephone number 7182185515
Plan sponsor’s address 169 MADISON AVE SUITE 2274, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 Main St Ste 345, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAN WITOWSKI Chief Executive Officer 169 MADISON AVENUE #2274, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-01-23 2025-01-21 Address 169 MADISON AVE #2274, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000238 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230123000798 2023-01-23 APPLICATION OF AUTHORITY 2023-01-23

Date of last update: 20 Mar 2025

Sources: New York Secretary of State