Search icon

ATLANTIC UNION RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC UNION RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1992 (33 years ago)
Date of dissolution: 14 May 2013
Entity Number: 1647307
ZIP code: 19130
County: New York
Place of Formation: Virginia
Address: 1500 SPRING GARDEN STREET, PHILADELPHIA, PA, United States, 19130
Principal Address: 1500 SPRING GARDEN ST, PHILADELPHIA, PA, United States, 19130

DOS Process Agent

Name Role Address
MADELINE SANTIAGO DOS Process Agent 1500 SPRING GARDEN STREET, PHILADELPHIA, PA, United States, 19130

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY MARSHALL MCKINNEY Chief Executive Officer 1827 FREEDOM RD. STE 101, LANCASTER, PA, United States, 17601

History

Start date End date Type Value
2006-09-13 2013-05-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-13 2013-05-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-30 2012-06-05 Address 2720 ELLSMERE AVE, NORFOLK, VA, 23513, USA (Type of address: Chief Executive Officer)
2004-06-28 2006-05-30 Address 6387 CENTER DR / SUITE 102, NORFOLK, VA, 23541, USA (Type of address: Chief Executive Officer)
2004-06-28 2008-07-10 Address 6387 CENTER DR / SUITE 102, NORFOLK, VA, 23541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130514001033 2013-05-14 SURRENDER OF AUTHORITY 2013-05-14
120605006143 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100715002188 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080710002648 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060913000335 2006-09-13 CERTIFICATE OF CHANGE 2006-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State