Search icon

ATLAS EDITIONS, INC.

Company Details

Name: ATLAS EDITIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1997 (28 years ago)
Date of dissolution: 05 Jul 2002
Entity Number: 2114211
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN PERRACHON Chief Executive Officer 919 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 919 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-02-19 1999-04-26 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020705000339 2002-07-05 CERTIFICATE OF TERMINATION 2002-07-05
990426002224 1999-04-26 BIENNIAL STATEMENT 1999-02-01
981230000243 1998-12-30 CERTIFICATE OF AMENDMENT 1998-12-30
970219000052 1997-02-19 APPLICATION OF AUTHORITY 1997-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803754 Other Contract Actions 1998-05-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-26
Termination Date 1999-03-25
Section 1332

Parties

Name ATLAS EDITIONS, INC.
Role Plaintiff
Name EDUCATION SERVICES,
Role Defendant
9808477 Copyright 1998-12-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-02
Termination Date 1999-03-09
Section 0501

Parties

Name INT'L. MASTERS
Role Plaintiff
Name ATLAS EDITIONS, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State