Search icon

ATLAS REALTY MANAGEMENT PM2016 LLC

Company Details

Name: ATLAS REALTY MANAGEMENT PM2016 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1999 (25 years ago)
Entity Number: 2456036
ZIP code: 10013
County: Westchester
Place of Formation: New York
Address: 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ATLAS REALTY MANAGEMENT PM2016 LLC DOS Process Agent 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-10-15 2023-12-04 Address 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-04-06 2019-10-15 Address 25 HOWARD ST 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-10-11 2016-04-06 Address 41 WOOSTER STREET, SECOND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-12-31 2001-10-11 Address 58 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004906 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211115002937 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191015002052 2019-10-15 BIENNIAL STATEMENT 2017-12-01
160406000720 2016-04-06 CERTIFICATE OF AMENDMENT 2016-04-06
080303002441 2008-03-03 BIENNIAL STATEMENT 2007-12-01
011214002294 2001-12-14 BIENNIAL STATEMENT 2001-12-01
011011000340 2001-10-11 CERTIFICATE OF AMENDMENT 2001-10-11
000508000071 2000-05-08 AFFIDAVIT OF PUBLICATION 2000-05-08
000508000068 2000-05-08 AFFIDAVIT OF PUBLICATION 2000-05-08
991231000311 1999-12-31 ARTICLES OF ORGANIZATION 1999-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State