Search icon

WS ATKINS INC.

Company Details

Name: WS ATKINS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2006 (19 years ago)
Date of dissolution: 05 Aug 2013
Entity Number: 3367203
ZIP code: 33607
County: New York
Place of Formation: Delaware
Address: 4030 W BOY SCOUT BLVD, STE 700, TAMPA, FL, United States, 33607
Principal Address: 920 MEMORIAL CITY WAY, SUITE 700, HOUSTON, TX, United States, 77024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4030 W BOY SCOUT BLVD, STE 700, TAMPA, FL, United States, 33607

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARTIN GRANT Chief Executive Officer 286 EUSTON ROAD, EUSTON TOWER, LONDON, United Kingdom, NW1-3AT

History

Start date End date Type Value
2012-06-01 2013-08-05 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-06-16 2013-08-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2010-11-22 2012-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-22 2011-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-02-22 2010-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805000336 2013-08-05 SURRENDER OF AUTHORITY 2013-08-05
120601003068 2012-06-01 BIENNIAL STATEMENT 2012-05-01
110616000231 2011-06-16 CERTIFICATE OF CHANGE 2011-06-16
101122002063 2010-11-22 BIENNIAL STATEMENT 2010-05-01
100222000333 2010-02-22 CERTIFICATE OF CHANGE 2010-02-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State