Name: | ATLAS AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1994 (31 years ago) |
Entity Number: | 1828040 |
ZIP code: | 14626 |
County: | Wayne |
Place of Formation: | New York |
Address: | 2450 WEST RIDGE ROAD, SUITE 300, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2450 WEST RIDGE ROAD, SUITE 300, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
JOSEPH SCARFONE | Chief Executive Officer | 2450 WEST RIDGE ROAD, SUITE 300, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-11 | 1998-06-09 | Address | 201 LAURELWOOD DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1996-07-11 | 1998-06-09 | Address | 2755 WEST RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1996-07-11 | 1998-06-09 | Address | 2755 WEST RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1994-06-10 | 1996-07-11 | Address | 3792 MILL STREET, BOX 300, MARION, NY, 14505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606006853 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120612003023 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100623002949 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080623002677 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060524003277 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State