Search icon

ATC GROUP SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATC GROUP SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1988 (37 years ago)
Date of dissolution: 10 Aug 2016
Entity Number: 1265124
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 WEST CUMMINGS PARK, STE 5450, WOBURN, MA, United States, 01801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. RENSHAW Chief Executive Officer 515 ST. PAUL'S TERRACE, FORTITUDE VALLEY, QLD2006, Australia

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001032156

Latest Filings

Form type:
SC 13G/A
File number:
005-49998
Filing date:
1999-01-19
File:
Form type:
SC 13G
File number:
005-49998
Filing date:
1998-01-08
File:
Form type:
SC 13G
File number:
005-49998
Filing date:
1997-04-03
File:

History

Start date End date Type Value
2013-01-11 2014-05-16 Address C/O ELLEN B MILLER, 600 W CUMMINGS PARK STE 5450, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
2012-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-21 2013-01-11 Address ELLEN B MILLER, 221 RUE DE JEAN 200, LAFAYETTE, LA, 70508, USA (Type of address: Principal Executive Office)
2010-05-20 2014-05-16 Address 221 RUE DE JEAN, STE 200, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16973 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160810000599 2016-08-10 CERTIFICATE OF TERMINATION 2016-08-10
140516006454 2014-05-16 BIENNIAL STATEMENT 2014-05-01
130111002056 2013-01-11 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01

Court Cases

Court Case Summary

Filing Date:
2017-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
COMMERCE AND INDUSTRY I,
Party Role:
Plaintiff
Party Name:
ATC GROUP SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State