Search icon

ATKINSREALIS NEW YORK LTD.

Company Details

Name: ATKINSREALIS NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1963 (62 years ago)
Entity Number: 159171
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 100 Great Oaks Blvd. Suite 126, Albany, NY, United States, 12203

Shares Details

Shares issued 1020000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
RUSSELL LUIZ Chief Executive Officer 325 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA, United States, 01752

History

Start date End date Type Value
2023-10-13 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 1020000, Par value: 1
2023-10-13 2023-10-13 Address 4030 W. BOY SCOUT BLVD., STE 700, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 325 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-10-13 Address 325 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-10-13 Shares Share type: PAR VALUE, Number of shares: 1020000, Par value: 1
2023-08-08 2023-08-08 Address 4030 W. BOY SCOUT BLVD., STE 700, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 325 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-10-13 Address 4030 W. BOY SCOUT BLVD., STE 700, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-10-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-08-08 2023-10-13 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013000465 2023-10-13 CERTIFICATE OF AMENDMENT 2023-10-13
230808001194 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210803003430 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190821060130 2019-08-21 BIENNIAL STATEMENT 2019-08-01
181126001026 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180308002013 2018-03-08 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
171006006590 2017-10-06 BIENNIAL STATEMENT 2017-08-01
150813006122 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130927002208 2013-09-27 BIENNIAL STATEMENT 2013-08-01
130419000708 2013-04-19 CERTIFICATE OF CHANGE 2013-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State