Search icon

ATLAS COPCO USA HOLDINGS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ATLAS COPCO USA HOLDINGS INC. DOS Process Agent 28 Liberty St., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AARON PRATO Chief Executive Officer 6 CENTURY DRIVE, SUITE 310, PARSIPPANY, NJ, United States, 07054

History

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)

Filings

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