Name: | ATLAS COMMUNICATIONS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1997 (28 years ago) |
Entity Number: | 2161100 |
ZIP code: | 08536 |
County: | Kings |
Place of Formation: | New York |
Address: | 103 MORGAN LANE, #104, PLAINSBORO, NJ, United States, 08536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENUKA R NARAYANA | DOS Process Agent | 103 MORGAN LANE, #104, PLAINSBORO, NJ, United States, 08536 |
Name | Role | Address |
---|---|---|
AMAR REDDY | Chief Executive Officer | 103 MORGAN LANE, #104, PLAINSBORO, NJ, United States, 08536 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-12 | 2015-11-03 | Address | 286 VAN SICKLEN ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2015-11-03 | Address | 286 VAN SICKLEN ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2001-07-24 | 2005-10-12 | Address | 286 VAN SICKLEN ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2015-11-03 | Address | 286 VAN SICKLEN ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1997-07-11 | 2001-07-24 | Address | C/O ANTHONY MORRONE, 286 VAN SICKLEN STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151103002024 | 2015-11-03 | BIENNIAL STATEMENT | 2015-07-01 |
070720000950 | 2007-07-20 | CERTIFICATE OF AMENDMENT | 2007-07-20 |
051012003006 | 2005-10-12 | BIENNIAL STATEMENT | 2005-07-01 |
031006002218 | 2003-10-06 | BIENNIAL STATEMENT | 2003-07-01 |
010724002543 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State