ATLAS 63RD STREET LLC

Name: | ATLAS 63RD STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2006 (19 years ago) |
Entity Number: | 3361373 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 417 FIFTH AVENUE 4TH FL., NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 417 FIFTH AVENUE 4TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2013-06-18 | Address | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2010-06-01 | 2013-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-06-01 | 2010-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-12 | 2010-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002451 | 2014-07-21 | BIENNIAL STATEMENT | 2014-05-01 |
130618001184 | 2013-06-18 | CERTIFICATE OF CHANGE | 2013-06-18 |
120702002661 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100706002248 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
100601000809 | 2010-06-01 | CERTIFICATE OF CHANGE | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State