Search icon

HRH/ATLAS CONSTRUCTION, INC.

Branch

Company Details

Name: HRH/ATLAS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Branch of: HRH/ATLAS CONSTRUCTION, INC., Connecticut (Company Number 0539499)
Entity Number: 2115184
ZIP code: 10022
County: New York
Place of Formation: Connecticut
Principal Address: DVL INC., 70 EAST 55TH STREET, 7TH FLR, NEW YORK, NY, United States, 10022
Address: DVL INC, 70 EAST 55TH STREET, 7TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O STEPHEN SALUP DOS Process Agent DVL INC, 70 EAST 55TH STREET, 7TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN SALUP Chief Executive Officer DVL INC, 70 EAST 55TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-03-30 2003-04-24 Address ONE PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-03-30 2003-04-24 Address ONE PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-03-30 2003-04-24 Address C/O STARRETT CORPORATION, ONE PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-02-20 1999-03-30 Address 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030424002509 2003-04-24 BIENNIAL STATEMENT 2003-02-01
990420002549 1999-04-20 BIENNIAL STATEMENT 1999-02-01
990330002432 1999-03-30 BIENNIAL STATEMENT 1999-02-01
970220000548 1997-02-20 APPLICATION OF AUTHORITY 1997-02-20

Date of last update: 07 Feb 2025

Sources: New York Secretary of State