Search icon

ATLAS TRAVEL HOME, INC.

Headquarter

Company Details

Name: ATLAS TRAVEL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1989 (36 years ago)
Entity Number: 1384615
ZIP code: 01752
County: Suffolk
Place of Formation: New York
Address: 200 Donald Lynch Blvd, SUITE 100, Marlborough, MA, United States, 01752
Principal Address: 200 DONALD LYNCH BLVD, MARLBOROUGH, MA, United States, 01752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLAS TRAVEL HOME, INC. DOS Process Agent 200 Donald Lynch Blvd, SUITE 100, Marlborough, MA, United States, 01752

Chief Executive Officer

Name Role Address
ELAINE J. OSGOOD Chief Executive Officer 200 DONALD LYNCH BLVD, SUITE 100, MARLBOROUGH, MA, United States, 01752

Links between entities

Type:
Headquarter of
Company Number:
F09000002271
State:
FLORIDA

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 200 DONALD LYNCH BLVD, SUITE 100, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 200 DONALD LYNCH BLVD, SUITE 323, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2021-06-23 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-06 2023-09-06 Address 200 DONALD LYNCH BLVD, SUITE 323, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2019-11-19 2023-09-06 Address 200 DONALD LYNCH BLVD.,, SUITE 323, MARLBOROUGH, MA, 01752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000242 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210909000164 2021-09-09 BIENNIAL STATEMENT 2021-09-09
191206060411 2019-12-06 BIENNIAL STATEMENT 2019-09-01
191119000403 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
131003002428 2013-10-03 BIENNIAL STATEMENT 2013-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State