Name: | ATLANTIX GLOBAL SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2008 (17 years ago) |
Date of dissolution: | 01 Jan 2018 |
Entity Number: | 3645922 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-18 | 2014-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171228000808 | 2017-12-28 | CERTIFICATE OF MERGER | 2018-01-01 |
160328006088 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
140815000313 | 2014-08-15 | CERTIFICATE OF CHANGE | 2014-08-15 |
140318006526 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120501002220 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100623002851 | 2010-06-23 | BIENNIAL STATEMENT | 2010-03-01 |
080318000442 | 2008-03-18 | APPLICATION OF AUTHORITY | 2008-03-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State