Name: | ATS RELIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1745590 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 60 HARVARD MILL SQUARE, WAKEFIELD, MA, United States, 01880 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID MCDOUGALL | Chief Executive Officer | 405-400 ANDREWS ST, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2008-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-02 | 2008-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-15 | 2007-07-05 | Address | 405-400 AMDREWS ST, ROCHESTER, NY, 14604, 1412, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2005-09-15 | Address | 250 MILL STREET, SUITE 310, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2005-09-15 | Address | 250 MILL STREET, SUITE 310, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000159 | 2008-12-31 | CERTIFICATE OF MERGER | 2008-12-31 |
081017000896 | 2008-10-17 | CERTIFICATE OF CHANGE | 2008-10-17 |
070802000388 | 2007-08-02 | CERTIFICATE OF CHANGE | 2007-08-02 |
070705002283 | 2007-07-05 | BIENNIAL STATEMENT | 2007-07-01 |
050915002103 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State