Name: | ATLAS COPCO USA HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2007 (18 years ago) |
Entity Number: | 3482712 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 Liberty St., NEW YORK, NY, United States, 10005 |
Principal Address: | 6 Century Drive, Suite 310, Parsippany, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ATLAS COPCO USA HOLDINGS INC. | DOS Process Agent | 28 Liberty St., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AARON PRATO | Chief Executive Officer | 6 CENTURY DRIVE, SUITE 310, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 6 CENTURY DRIVE, SUITE 310, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-02-16 | 2025-02-12 | Address | 6 CENTURY DRIVE, SUITE 310, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-11 | 2021-02-16 | Address | 7 CAMPUS DRIVE, SUITE 200, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003042 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230201000405 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210216060376 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190531060168 | 2019-05-31 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State