Name: | ATLAS REFRESHMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1958 (67 years ago) |
Entity Number: | 114129 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 OAK ST WEST, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TROISI | Chief Executive Officer | 6 OAK ST WEST, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 OAK ST WEST, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 1996-10-31 | Address | 50 NO. REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1958-10-24 | 1995-05-23 | Address | 50 NO. REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108002281 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
101117002498 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081124002876 | 2008-11-24 | BIENNIAL STATEMENT | 2008-10-01 |
061110002691 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041207002743 | 2004-12-07 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State