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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN PERRACHON | Chief Executive Officer | 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State