Name: | ATLAS INCOME HOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1991 (34 years ago) |
Entity Number: | 1517710 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1900 EMPIRE BOULEVARD STE 225, WEBSTER, NY, United States, 14580 |
Principal Address: | 1900 EMPIRE BLVD, 225, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J SPAAN | Chief Executive Officer | 1900 EMPIRE BLVD, 225, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
ATLAS INCOME HOUSING, INC. | DOS Process Agent | 1900 EMPIRE BOULEVARD STE 225, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 1900 EMPIRE BLVD, 225, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-10-28 | Address | 1900 EMPIRE BOULEVARD STE 225, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2021-01-14 | 2024-10-28 | Address | 1900 EMPIRE BLVD, 225, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2021-05-03 | Address | 1900 EMPIRE BOULEVARD STE 225, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2008-02-14 | 2021-01-14 | Address | 1900 EMPIRE BLVD, 225, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028001293 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
210503062039 | 2021-05-03 | BIENNIAL STATEMENT | 2021-03-01 |
210114060093 | 2021-01-14 | BIENNIAL STATEMENT | 2019-03-01 |
110609000976 | 2011-06-09 | CERTIFICATE OF AMENDMENT | 2011-06-09 |
110609003273 | 2011-06-09 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State