Search icon

PHILIP SERVICES/ATLANTA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PSC DOS Process Agent ATTN: TAX DEPARTMETN, 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77506

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEC THOMAS Chief Executive Officer 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77056

History

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)

Filings

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