Name: | ATLAS AIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1993 (32 years ago) |
Entity Number: | 1736154 |
ZIP code: | 10601 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHANNON COLLINS | DOS Process Agent | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MICHAEL STEEN | Chief Executive Officer | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-06-13 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000029 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
210602060738 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603061090 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-20780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State