Search icon

ATRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1985 (40 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 980722
ZIP code: 11215
County: Westchester
Place of Formation: New York
Address: 454 14TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: NISHA ATRE RICHARDSON, 454 14TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NISHA ATRE RICHARDSON Chief Executive Officer 454 14TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
NISHA ATRE RICHARDSON DOS Process Agent 454 14TH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
133443220
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 454 14TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 405 LEXINGTON AVE, 49TH FL 49E, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 405 LEXINGTON AVE, 49TH FL 49E, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-05-06 Address 454 14TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506000873 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
230306002108 2023-03-06 BIENNIAL STATEMENT 2023-03-01
211115003167 2021-11-15 BIENNIAL STATEMENT 2021-11-15
990430002259 1999-04-30 BIENNIAL STATEMENT 1999-03-01
970324002194 1997-03-24 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State