Search icon

ATLAS II, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS II, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 17 Oct 1996 (29 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 2075880
ZIP code: 95670
County: New York
Place of Formation: New York
Address: 11470 STONE CORRAL PLACE, GOLD RIVER, CA, United States, 95670

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11470 STONE CORRAL PLACE, GOLD RIVER, CA, United States, 95670

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1140039
Phone:
(212) 332-7190

Latest Filings

Form type:
SC 13G
Filing date:
2009-06-19
File:
Form type:
SC 13G/A
Filing date:
2004-02-13
File:
Form type:
SC 13G/A
Filing date:
2004-02-13
File:
Form type:
SC 13G/A
Filing date:
2003-01-23
File:
Form type:
SC 13D/A
Filing date:
2002-12-23
File:

History

Start date End date Type Value
2004-03-01 2009-05-04 Address 502 MORTIMER CT, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Service of Process)
1998-03-10 2004-03-01 Address 235 EAST 22ND STREET, SUITE 10E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1996-10-17 1998-03-10 Address RICHARD JACINTO, 88 JANE STREET, SUITE 3W, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627000297 2012-06-27 CERTIFICATE OF AMENDMENT 2012-06-27
110927000644 2011-09-27 CERTIFICATE OF AMENDMENT 2011-09-27
090504000278 2009-05-04 CERTIFICATE OF AMENDMENT 2009-05-04
040301000599 2004-03-01 CERTIFICATE OF CHANGE 2004-03-01
980310000902 1998-03-10 CERTIFICATE OF CHANGE 1998-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State