Search icon

PAG ATLANTA MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAG ATLANTA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1996 (29 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 1994590
ZIP code: 48302
County: New York
Place of Formation: Delaware
Principal Address: 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, United States, 48302
Address: 2555 telegraph road, BLOOMFIELD HILLS, MI, United States, 48302

Chief Executive Officer

Name Role Address
TYLER HEARD Chief Executive Officer 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, United States, 48302

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2555 telegraph road, BLOOMFIELD HILLS, MI, United States, 48302

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-01-21 2024-10-01 Address 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-03 2020-01-21 Address 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2012-01-25 2014-01-03 Address 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036440 2024-09-18 SURRENDER OF AUTHORITY 2024-09-18
200121060168 2020-01-21 BIENNIAL STATEMENT 2020-01-01
SR-23649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23648 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180123006221 2018-01-23 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State