Name: | ATLAS DIRECT MAIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2006 (19 years ago) |
Entity Number: | 3426864 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O NATISS & GORDON, P.C., 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 92-98 MAGNOLIA AVENUE, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-280-8190
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD FELDSTEIN | Chief Executive Officer | 92-98 MAGNOLIA AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NATISS & GORDON, P.C., 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-02 | 2016-02-19 | Address | 4112 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-12-02 | 2016-02-19 | Address | 4112 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2006-10-19 | 2013-03-05 | Address | 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224000746 | 2016-02-24 | CERTIFICATE OF CHANGE | 2016-02-24 |
160219002007 | 2016-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2014-10-01 |
150814006170 | 2015-08-14 | BIENNIAL STATEMENT | 2014-10-01 |
130305001112 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
121004006478 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State