Name: | ATLAS VAN LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171846 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | Delaware |
Principal Address: | 1212 ST GEORGE ROAD, EVANSVILLE, IN, United States, 47711 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN P. GRIFFIN | Chief Executive Officer | 1212 ST GEORGE ROAD, EVANSVILLE, IN, United States, 47711 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer) |
2023-03-19 | 2025-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-19 | 2025-03-17 | Address | 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer) |
2023-03-19 | 2025-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-19 | 2023-03-19 | Address | 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer) |
2021-03-25 | 2023-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-17 | 2023-03-19 | Address | 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer) |
2014-03-20 | 2021-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-20 | 2023-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-10 | 2014-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000158 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
230319000314 | 2023-03-19 | BIENNIAL STATEMENT | 2023-03-01 |
210325060192 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190313060478 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170317006220 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
160303007132 | 2016-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
140320000673 | 2014-03-20 | CERTIFICATE OF CHANGE | 2014-03-20 |
130313006320 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
121010000477 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120612000773 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805721 | Motor Vehicle Personal Injury | 2018-10-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZUSKA |
Role | Plaintiff |
Name | ATLAS VAN LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 109 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1992-03-03 |
Termination Date | 1993-10-15 |
Date Issue Joined | 1992-06-04 |
Section | 1332 |
Sub Section | 00 |
Parties
Name | CROUCH |
Role | Plaintiff |
Name | ATLAS VAN LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 36000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-12-23 |
Termination Date | 2022-07-13 |
Date Issue Joined | 2022-01-03 |
Section | 1470 |
Sub Section | 6 |
Status | Terminated |
Parties
Name | ENCOMPASS INDEMNITY COMPANY |
Role | Plaintiff |
Name | ATLAS VAN LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 44000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2023-10-17 |
Termination Date | 2024-07-10 |
Date Issue Joined | 2024-01-24 |
Pretrial Conference Date | 2024-02-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | HOFFMAN |
Role | Plaintiff |
Name | ATLAS VAN LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2000-11-07 |
Termination Date | 2001-08-31 |
Section | 1441 |
Status | Terminated |
Parties
Name | MATERAZZI |
Role | Plaintiff |
Name | ATLAS VAN LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2010-09-27 |
Termination Date | 2013-11-26 |
Date Issue Joined | 2010-11-23 |
Pretrial Conference Date | 2012-03-07 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | ATLAS VAN LINES, INC. |
Role | Plaintiff |
Name | SARDINA |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-08-25 |
Termination Date | 2023-01-19 |
Date Issue Joined | 2021-09-03 |
Section | 1441 |
Sub Section | MV |
Status | Terminated |
Parties
Name | FABIEN |
Role | Plaintiff |
Name | ATLAS VAN LINES, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State