Name: | ATLAS ROBOTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1991 (34 years ago) |
Date of dissolution: | 17 Feb 2000 |
Entity Number: | 1568896 |
ZIP code: | 12054 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 28 BOYLSTON DR, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ALI | DOS Process Agent | 28 BOYLSTON DR, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
MICHAEL ALI | Chief Executive Officer | 28 BOYLSTON DR, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1997-07-29 | Address | 115-4 OAKWOOD AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1997-07-29 | Address | 115-4 OAKWOOD AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1991-08-15 | 1997-07-29 | Address | 115-4 OAK WOOD AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000217000003 | 2000-02-17 | CERTIFICATE OF DISSOLUTION | 2000-02-17 |
970729002095 | 1997-07-29 | BIENNIAL STATEMENT | 1997-08-01 |
930504002986 | 1993-05-04 | BIENNIAL STATEMENT | 1992-08-01 |
910815000064 | 1991-08-15 | CERTIFICATE OF INCORPORATION | 1991-08-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State