Search icon

HMC ATLAS AIR, L.L.C.

Company Details

Name: HMC ATLAS AIR, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202784
County: New York
Place of Formation: Delaware

Central Index Key

CIK number Mailing Address Business Address Phone
1333873 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022 212-339-5100

Filings since 2009-09-16

Form type SC 13D/A
Filing date 2009-09-16
File View File

Filings since 2009-09-11

Form type SC 13D/A
Filing date 2009-09-11
File View File

Filings since 2009-09-10

Form type 4
File number 001-16545
Filing date 2009-09-10
Reporting date 2009-09-08
File View File

Filings since 2009-09-04

Form type 4
File number 001-16545
Filing date 2009-09-04
Reporting date 2009-09-02
File View File

Filings since 2009-09-04

Form type SC 13D/A
Filing date 2009-09-04
File View File

Filings since 2009-08-17

Form type 4
File number 001-16545
Filing date 2009-08-17
Reporting date 2009-08-13
File View File

Filings since 2009-08-12

Form type 4
File number 001-16545
Filing date 2009-08-12
Reporting date 2009-08-10
File View File

Filings since 2009-08-12

Form type SC 13D/A
Filing date 2009-08-12
File View File

Filings since 2009-08-07

Form type 4
File number 001-16545
Filing date 2009-08-07
Reporting date 2009-08-05
File View File

Filings since 2009-08-07

Form type SC 13D/A
Filing date 2009-08-07
File View File

Filings since 2009-05-20

Form type 4
File number 001-16545
Filing date 2009-05-20
Reporting date 2009-05-18
File View File

Filings since 2009-05-20

Form type SC 13D/A
Filing date 2009-05-20
File View File

Filings since 2009-05-14

Form type SC 13D/A
Filing date 2009-05-14
File View File

Filings since 2009-03-06

Form type SC 13D/A
Filing date 2009-03-06
File View File

Filings since 2008-11-24

Form type 4
File number 001-16545
Filing date 2008-11-24
Reporting date 2008-11-20
File View File

Filings since 2007-09-11

Form type SC 13D/A
Filing date 2007-09-11
File View File

Filings since 2007-03-19

Form type SC 13D/A
Filing date 2007-03-19
File View File

Filings since 2007-02-20

Form type SC 13D/A
Filing date 2007-02-20
File View File

Filings since 2007-01-18

Form type SC 13D/A
Filing date 2007-01-18
File View File

Filings since 2007-01-11

Form type SC 13D/A
Filing date 2007-01-11
File View File

Filings since 2006-12-19

Form type 4
File number 001-16545
Filing date 2006-12-19
Reporting date 2006-12-15
File View File

Filings since 2006-12-15

Form type 4
File number 001-16545
Filing date 2006-12-15
Reporting date 2006-12-13
File View File

Filings since 2006-12-14

Form type SC 13D/A
Filing date 2006-12-14
File View File

Filings since 2006-12-13

Form type 4
File number 001-16545
Filing date 2006-12-13
Reporting date 2006-12-11
File View File

Filings since 2006-12-11

Form type 4
File number 001-16545
Filing date 2006-12-11
Reporting date 2006-12-07
File View File

Filings since 2006-12-07

Form type 4
File number 001-16545
Filing date 2006-12-07
Reporting date 2006-12-05
File View File

Filings since 2006-12-06

Form type SC 13D/A
Filing date 2006-12-06
File View File

Filings since 2006-12-05

Form type 4
File number 001-16545
Filing date 2006-12-05
Reporting date 2006-12-01
File View File

Filings since 2006-12-01

Form type 4
File number 001-16545
Filing date 2006-12-01
Reporting date 2006-11-29
File View File

Filings since 2006-12-01

Form type SC 13D/A
Filing date 2006-12-01
File View File

Filings since 2006-11-29

Form type 4
File number 001-16545
Filing date 2006-11-29
Reporting date 2006-11-27
File View File

Filings since 2006-11-27

Form type 4
File number 001-16545
Filing date 2006-11-27
Reporting date 2006-11-22
File View File

Filings since 2006-11-27

Form type SC 13D/A
Filing date 2006-11-27
File View File

Filings since 2006-11-22

Form type SC 13D/A
Filing date 2006-11-22
File View File

Filings since 2006-11-22

Form type 4
File number 001-16545
Filing date 2006-11-22
Reporting date 2006-11-20
File View File

Filings since 2006-05-04

Form type 4
File number 001-16545
Filing date 2006-05-04
Reporting date 2006-05-02
File View File

Filings since 2006-04-11

Form type 4
File number 001-16545
Filing date 2006-04-11
Reporting date 2006-04-07
File View File

Filings since 2006-03-20

Form type 4
File number 001-16545
Filing date 2006-03-20
Reporting date 2006-03-16
File View File

Filings since 2006-03-16

Form type 4
File number 001-16545
Filing date 2006-03-16
Reporting date 2006-03-14
File View File

Filings since 2006-03-15

Form type SC 13D/A
Filing date 2006-03-15
File View File

Filings since 2006-03-14

Form type 4
File number 001-16545
Filing date 2006-03-14
Reporting date 2006-03-10
File View File

Filings since 2005-10-26

Form type 4
File number 001-16545
Filing date 2005-10-26
Reporting date 2005-10-12
File View File

Filings since 2005-07-25

Form type SC 13D
Filing date 2005-07-25
File View File

Filings since 2005-07-22

Form type 3
File number 001-16545
Filing date 2005-07-22
Reporting date 2005-07-12
File View File

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2005-05-10 2019-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190522000370 2019-05-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-05-22
130613002293 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110707002589 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090727002594 2009-07-27 BIENNIAL STATEMENT 2009-05-01
070216000109 2007-02-16 CERTIFICATE OF PUBLICATION 2007-02-16
050510000591 2005-05-10 APPLICATION OF AUTHORITY 2005-05-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State