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
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RUSSELL LUIZ | Chief Executive Officer | 325 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA, United States, 01752 |
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) |
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