Search icon

ATELIER 4, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ATELIER 4, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2008 (16 years ago)
Branch of: ATELIER 4, INC., NEW YORK (Company Number 6999896)
Date of dissolution: 08 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: F08000004929
FEI/EIN Number 113001825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 35-00 47TH AVE., LONG ISLAND CITY, NY, 11101-2434
Mail Address: 35-00 47TH AVE., LONG ISLAND CITY, NY, 11101-2434
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHWARTZ JONATHAN President 35-00 47TH AVE., LONG ISLAND CITY, NY, 111012434
SCHWARTZ JONATHAN Vice Chairman 35-00 47TH AVE., LONG ISLAND CITY, NY, 111012434
PELEG GIDALIA Director 551 5TH AVE., NEW YORK, NY, 101762434
FAINTYCH ANDREW Vice President 35-00 47TH AVE., LONG ISLAND CITY, NY, 111012434
FAINTYCH ANDREW Secretary 35-00 47TH AVE., LONG ISLAND CITY, NY, 111012434
FAINTYCH ANDREW Treasurer 35-00 47TH AVE., LONG ISLAND CITY, NY, 111012434
FAINTYCH ANDREW Director 35-00 47TH AVE., LONG ISLAND CITY, NY, 111012434
Coghlan James Cont 35-00 47TH AVE., LONG ISLAND CITY, NY, 111012434
Thompson Michael Agent 2170 NW 87 Avenue, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 Thompson, Michael -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 2170 NW 87 Avenue, Atelier 4, Inc, MIAMI, FL 33172 -

Documents

Name Date
Withdrawal 2023-08-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State