Name: | PHILIP SERVICES/ATLANTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1992 (33 years ago) |
Date of dissolution: | 20 Mar 2003 |
Entity Number: | 1627143 |
ZIP code: | 77506 |
County: | New York |
Place of Formation: | Georgia |
Address: | ATTN: TAX DEPARTMETN, 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77506 |
Principal Address: | 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
C/O PSC | DOS Process Agent | ATTN: TAX DEPARTMETN, 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77506 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEC THOMAS | Chief Executive Officer | 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2003-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2003-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-21 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-21 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-31 | 1997-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030320000131 | 2003-03-20 | SURRENDER OF AUTHORITY | 2003-03-20 |
000410002521 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
990930000909 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
980227000602 | 1998-02-27 | CERTIFICATE OF AMENDMENT | 1998-02-27 |
971021000037 | 1997-10-21 | CERTIFICATE OF CHANGE | 1997-10-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State