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