Name: | ATLAS CONTAINER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1989 (36 years ago) |
Entity Number: | 1392679 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Principal Address: | 2051 TRANSIT RD, BURT, NY, United States, 14028 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HODGSON RUSS ANDREWS WOODS & GOODYEAR LLP | DOS Process Agent | 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JANOS DEAK | Chief Executive Officer | 2051 TRANSIT RD, BURT, NY, United States, 14028 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-01 | 2011-12-09 | Address | ATTN: PAMELA DAVIS HEILMAN ESQ, 1800 ONE M&T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
1993-12-03 | 1998-10-01 | Address | 2051 TRANSIT ROAD, BURT, NY, 14028, USA (Type of address: Service of Process) |
1993-12-03 | 2011-12-09 | Address | 2051 TRANSIT ROAD, BURT, NY, 14028, USA (Type of address: Principal Executive Office) |
1993-12-03 | 2011-12-09 | Address | 2051 TRANSIT ROAD, BURT, NY, 14028, USA (Type of address: Chief Executive Officer) |
1991-12-31 | 1993-12-03 | Address | 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131115006187 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111209002291 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
071120002399 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051222002374 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031103002458 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State