Name: | ATCO PROPERTIES & MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1953 (72 years ago) |
Entity Number: | 92490 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 555 5TH AVE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-687-5154
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
DAMON HEMMERDINGER | Chief Executive Officer | 555 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ATCO PROPERTIES & MANAGEMENT, INC | DOS Process Agent | 555 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
10311203236 | No data | CORPORATE BROKER | No data | 2026-05-31 |
10301211623 | No data | ASSOCIATE BROKER | No data | 2025-05-07 |
109915356 | No data | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 555 5TH AVE, NEW YORK, NY, 10017, 7592, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-05-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2023-04-05 | 2023-10-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2022-04-13 | 2023-04-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004028 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211103000493 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191010060409 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
190122060766 | 2019-01-22 | BIENNIAL STATEMENT | 2017-10-01 |
131016006082 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1997824 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1997825 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
1147176 | TRUSTFUNDHIC | INVOICED | 2013-05-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1228607 | RENEWAL | INVOICED | 2013-05-29 | 100 | Home Improvement Contractor License Renewal Fee |
1147177 | LICENSE | INVOICED | 2012-05-05 | 75 | Home Improvement Contractor License Fee |
1147178 | FINGERPRINT | INVOICED | 2012-05-04 | 75 | Fingerprint Fee |
1147179 | TRUSTFUNDHIC | INVOICED | 2012-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State