Name: | ATLIS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1986 (39 years ago) |
Date of dissolution: | 02 Mar 1999 |
Entity Number: | 1106459 |
ZIP code: | 20910 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8728 COLESVILLE ROAD, SILVER SPRING, MD, United States, 20910 |
Principal Address: | 8728 COLESVILLE RD, SILVER SPRING, MD, United States, 20910 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH A CUNNINGHAM | Chief Executive Officer | 8728 COLESVILLE RD, SILVER SPRING, MD, United States, 20910 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8728 COLESVILLE ROAD, SILVER SPRING, MD, United States, 20910 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 1999-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-04 | 1999-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-09-09 | 1997-04-04 | Address | PHL & FS, 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-20 | 1997-04-04 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-20 | 1996-09-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990302000078 | 1999-03-02 | SURRENDER OF AUTHORITY | 1999-03-02 |
970404000634 | 1997-04-04 | CERTIFICATE OF CHANGE | 1997-04-04 |
960909002145 | 1996-09-09 | BIENNIAL STATEMENT | 1996-08-01 |
950320000067 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
000053006517 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State