Search icon

ATOK - LTOZ, INC.

Print

Details

Entity Number 1371369

Status Active

NameATOK - LTOZ, INC.

CountyQueens

Date of registration 25 Jul 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 82-11 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Address ZIP code 11379

Principal Address 82-11 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Principal Address ZIP code 11379

Contact Details

Phone +1 718-476-8444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PATRICK KELLY

DOS Process Agent

82-11 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address

PATRICK W KELLY

Chief Executive Officer

82-11 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date

1048711-DCA

Inactive

Business

2000-12-06

2011-12-31

History

Start date End date Type Value

1999-09-23

2005-09-13

Address

161-10A CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

1994-06-16

1999-09-23

Address

82-11 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

1994-06-16

1999-09-23

Address

82-11 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

1989-07-25

1994-06-16

Address

HERZFELD & RUBIN, P.C., 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110823002556

2011-08-23

BIENNIAL STATEMENT

2011-07-01

090707002984

2009-07-07

BIENNIAL STATEMENT

2009-07-01

070719002251

2007-07-19

BIENNIAL STATEMENT

2007-07-01

050913002246

2005-09-13

BIENNIAL STATEMENT

2005-07-01

030627002569

2003-06-27

BIENNIAL STATEMENT

2003-07-01

010706002197

2001-07-06

BIENNIAL STATEMENT

2001-07-01

990923002690

1999-09-23

BIENNIAL STATEMENT

1999-07-01

940616002144

1994-06-16

BIENNIAL STATEMENT

1993-07-01

C036973-2

1989-07-25

CERTIFICATE OF INCORPORATION

1989-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

426627

RENEWAL

INVOICED

2009-11-23

110

CRD Renewal Fee

426631

RENEWAL

INVOICED

2007-10-15

110

CRD Renewal Fee

426628

RENEWAL

INVOICED

2006-01-13

110

CRD Renewal Fee

426629

RENEWAL

INVOICED

2003-12-17

110

CRD Renewal Fee

426630

RENEWAL

INVOICED

2001-10-23

110

CRD Renewal Fee

398380

LICENSE

INVOICED

2000-12-06

55

Cigarette Retail Dealer License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts