Name: | ATKINS ENERGY GOVERNMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2021 |
Entity Number: | 2254955 |
ZIP code: | 33607 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4030 w boy scout blvd, suite 700, TAMPA, FL, United States, 33607 |
Principal Address: | 100 CENTER POINT CIRCLE, SUITE 100, COLUMBIA, SC, United States, 29209 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 4030 w boy scout blvd, suite 700, TAMPA, FL, United States, 33607 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TOM JOUVANIS, PRESIDENT | Chief Executive Officer | 545 OAK RIDGE TURNPIKE, OAK RIDGE, TN, United States, 37830 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-13 | 2022-01-12 | Address | 545 OAK RIDGE TURNPIKE, OAK RIDGE, TN, 37830, USA (Type of address: Chief Executive Officer) |
2018-05-30 | 2020-05-13 | Address | 7404 WINDY HILL COURT, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2016-05-19 | 2022-01-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-05-17 | 2018-05-30 | Address | 100 CENTER POINT CIRCLE, SUITE 100, COLUMBIA, SC, 29209, USA (Type of address: Chief Executive Officer) |
2016-05-17 | 2018-05-30 | Address | 4030 W. BOY SCOUT BLVD., SUITE 700, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220112003538 | 2021-10-26 | SURRENDER OF AUTHORITY | 2021-10-26 |
200513060522 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180530006017 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160519000473 | 2016-05-19 | CERTIFICATE OF AMENDMENT | 2016-05-19 |
160519000480 | 2016-05-19 | CERTIFICATE OF CHANGE | 2016-05-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State