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 |
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 |
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 | - |
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