ATC GROUP SERVICES INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. RENSHAW | Chief Executive Officer | 515 ST. PAUL'S TERRACE, FORTITUDE VALLEY, QLD2006, Australia |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State