Search icon

ATLAS INCOME HOUSING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J SPAAN Chief Executive Officer 1900 EMPIRE BLVD, 225, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
ATLAS INCOME HOUSING, INC. DOS Process Agent 1900 EMPIRE BOULEVARD STE 225, WEBSTER, NY, United States, 14580

History

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)

Filings

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