Search icon

ATLAS CONTAINER INC.

Company Details

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

DOS Process Agent

Name Role Address
HODGSON RUSS ANDREWS WOODS & GOODYEAR LLP DOS Process Agent 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
JANOS DEAK Chief Executive Officer 2051 TRANSIT RD, BURT, NY, United States, 14028

History

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)

Filings

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