Search icon

ATLAS COMMUNICATIONS TECHNOLOGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
RENUKA R NARAYANA DOS Process Agent 103 MORGAN LANE, #104, PLAINSBORO, NJ, United States, 08536

Chief Executive Officer

Name Role Address
AMAR REDDY Chief Executive Officer 103 MORGAN LANE, #104, PLAINSBORO, NJ, United States, 08536

Form 5500 Series

Employer Identification Number (EIN):
113392645
Plan Year:
2016
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

History

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)

Filings

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