ATLAS COATINGS GROUP CORP.

Name: | ATLAS COATINGS GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2001 (24 years ago) |
Entity Number: | 2649969 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4808 FARRAGUT AVENUE, BROOKLYN, NY, United States, 11203 |
Principal Address: | 4808 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. SCHWARTZ, ESQ. | Agent | 320 ENDO BLVD., GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4808 FARRAGUT AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
JEFF BERMAN | Chief Executive Officer | 4808 FARRAGUT RD, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 4808 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-07-05 | Address | 4812RRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2010-08-19 | 2019-06-03 | Address | BEN BERMAN, 4812 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2010-08-18 | 2019-06-03 | Address | JEFF BERMAN, 4812 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2005-08-04 | 2010-08-18 | Address | JEFF BERMAN, 4812 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002401 | 2023-07-05 | BIENNIAL STATEMENT | 2023-06-01 |
190603060069 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006023 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150612006010 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130703002194 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State