Name: | ATLAS ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2003 (21 years ago) |
Entity Number: | 2983495 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 45TH ST, 18TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 140 EAST 45TH ST, 18TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-13 | 2014-01-13 | Address | 140 EAST 45TH ST, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-03 | 2012-01-13 | Address | 140 E. 45TH STREET 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-08-26 | 2005-11-03 | Address | 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2004-08-26 | 2005-11-03 | Address | 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-12-02 | 2004-08-26 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030060227 | 2019-10-30 | BIENNIAL STATEMENT | 2017-12-01 |
140113002375 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120113002642 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091229002684 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080221002131 | 2008-02-21 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State