Name: | CHARLES ATLAS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1929 (96 years ago) |
Entity Number: | 25493 |
ZIP code: | 10159 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX D, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159 |
Principal Address: | 68 SCHRAALENBURGH RD, HARRINGTON PARK, NJ, United States, 07640 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY C. HOUGE | Chief Executive Officer | 68 SCHRAALENBURGH RD, HARRINGTON PARK, NJ, United States, 07640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX D, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-17 | 2001-03-23 | Address | 68 SCHRAALENBURGH RD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 1999-03-17 | Address | 410 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 2001-03-23 | Address | PO BOX D, MADISON SQ STATION, NEW YORK, NY, 10159, USA (Type of address: Service of Process) |
1993-02-24 | 2001-03-23 | Address | 410 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1997-02-25 | Address | 220 MARKET STREET, PERTH AMBOY, NJ, 06681, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129000091 | 2015-01-29 | ANNULMENT OF DISSOLUTION | 2015-01-29 |
DP-2112595 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030206002517 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010323002049 | 2001-03-23 | BIENNIAL STATEMENT | 2001-02-01 |
990317002540 | 1999-03-17 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State