Name: | ATLAS INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1994 (31 years ago) |
Entity Number: | 1841852 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 364 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 516-292-3678
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C. STROUD | Agent | 364 WILLIS AVE., MINEOLA, NY, 11501 |
Name | Role | Address |
---|---|---|
ATLAS INVESTIGATIONS, INC. | DOS Process Agent | 364 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MR. MICHAEL C STROUD | Chief Executive Officer | 364 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1410021-DCA | Active | Business | 2011-10-04 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2016-08-02 | Address | 364 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2010-06-11 | 2020-08-03 | Address | 364 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1996-08-01 | 2010-08-12 | Address | 584 ARDSLEY BLVD, GARDEN CITY SOUTH, NY, 11530, 5636, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2010-08-12 | Address | 584 ARDSLEY BLVD, GARDEN CITY SOUTH, NY, 11530, 5636, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2010-06-11 | Address | 584 ARDSLEY BLVD, GARDEN CITY SOUTH, NY, 11530, 5636, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060649 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006724 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006670 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140806006221 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120808006123 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3420830 | RENEWAL | INVOICED | 2022-02-25 | 340 | Process Serving Agency License Renewal Fee |
3146659 | RENEWAL | INVOICED | 2020-01-21 | 340 | Process Serving Agency License Renewal Fee |
2740424 | RENEWAL | INVOICED | 2018-02-07 | 340 | Process Serving Agency License Renewal Fee |
2260179 | RENEWAL | INVOICED | 2016-01-19 | 340 | Process Serving Agency License Renewal Fee |
1584745 | RENEWAL | INVOICED | 2014-02-06 | 340 | Process Serving Agency License Renewal Fee |
1081737 | LICENSE | INVOICED | 2011-10-06 | 425 | Process Serving Agency License Fee |
1081738 | FINGERPRINT | INVOICED | 2011-10-04 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State