Search icon

ATLAS ROBOTICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL ALI DOS Process Agent 28 BOYLSTON DR, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
MICHAEL ALI Chief Executive Officer 28 BOYLSTON DR, DELMAR, NY, United States, 12054

History

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)

Filings

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