Search icon

ATOS IT SOLUTIONS AND SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATOS IT SOLUTIONS AND SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1993 (32 years ago)
Entity Number: 1740524
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 5920 Winhaven Pkwy, Suite 120, PLANO, TX, United States, 75093
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 678-674-0709

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL GRUNBERG Chief Executive Officer 5920 WINHAVEN PKWY, SUITE 120, PLANO, TX, United States, 75093

Form 5500 Series

Employer Identification Number (EIN):
133715291
Plan Year:
2017
Number Of Participants:
8650
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4061
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 4851 REGENT BOULEVARD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 2500 WESTCHESTER AVENUE, SUITE 300, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 5920 WINHAVEN PKWY, SUITE 120, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-10 Address 2500 WESTCHESTER AVENUE, SUITE 300, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2017-07-05 2019-07-01 Address 2500 WESTCHESTER AVENUE, SUITE 300, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710000646 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210723001747 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190701060173 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006905 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150720006092 2015-07-20 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State