Search icon

ATLAS CAPITAL GROUP, LLC

Company Details

Name: ATLAS CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340582
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2023 204514093 2024-09-27 ATLAS CAPITAL GROUP, LLC 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 40 WEST 57TH STREET, 29TH FLOOR, NEW YORK, NY, 10019
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2022 204514093 2023-09-13 ATLAS CAPITAL GROUP, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 40 WEST 57TH STREET, 29TH FLOOR, NEW YORK, NY, 10019
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2021 204514093 2022-09-27 ATLAS CAPITAL GROUP, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 40 WEST 57TH STREET, 29TH FLOOR, NEW YORK, NY, 10019
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2020 204514093 2021-09-07 ATLAS CAPITAL GROUP, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 450 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2019 204514093 2020-06-29 ATLAS CAPITAL GROUP, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 450 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2018 204514093 2019-10-11 ATLAS CAPITAL GROUP, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 450 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2017 204514093 2018-09-05 ATLAS CAPITAL GROUP, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 450 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2016 204514093 2017-09-26 ATLAS CAPITAL GROUP, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 450 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2015 204514093 2017-07-18 ATLAS CAPITAL GROUP, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 505 5TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10017
ATLAS CAPITAL GROUP, LLC 401(K) PLAN 2015 204514093 2016-04-11 ATLAS CAPITAL GROUP, LLC 29
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 2125542256
Plan sponsor’s address 505 5TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type End date
10491211390 LIMITED LIABILITY BROKER 2026-01-10
10991236265 REAL ESTATE PRINCIPAL OFFICE No data
10401212702 REAL ESTATE SALESPERSON 2024-12-15
10401268479 REAL ESTATE SALESPERSON 2024-12-19
40WA1034777 REAL ESTATE SALESPERSON 2025-07-22
10401337854 REAL ESTATE SALESPERSON 2026-08-20

History

Start date End date Type Value
2015-09-01 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-05 2015-09-01 Address 630 FIFTH AVE, 32ND FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2006-03-28 2008-03-05 Address 225 WEST 86TH STREET, APT. 101, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000044 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220414002690 2022-04-14 BIENNIAL STATEMENT 2022-03-01
200302060766 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180308006417 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160330006210 2016-03-30 BIENNIAL STATEMENT 2016-03-01
150901006800 2015-09-01 BIENNIAL STATEMENT 2014-03-01
120706002488 2012-07-06 BIENNIAL STATEMENT 2012-03-01
080305002222 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060913000384 2006-09-13 CERTIFICATE OF PUBLICATION 2006-09-13
060328000830 2006-03-28 APPLICATION OF AUTHORITY 2006-03-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State