ATLAS II, L.P.

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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11470 STONE CORRAL PLACE, GOLD RIVER, CA, United States, 95670 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State