Search icon

ATLAS OIL NEW YORK

Company Details

Name: ATLAS OIL NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909108
ZIP code: 10005
County: New York
Place of Formation: Michigan
Foreign Legal Name: ATLAS OIL COMPANY
Fictitious Name: ATLAS OIL NEW YORK
Address: 28 Liberty Street, Suite 200, New York, NY, United States, 10005
Principal Address: 335 E. Maple Road, Suite 200, Birmingham, MI, United States, 48009

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, Suite 200, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAM R. SIMON Chief Executive Officer 335 E. MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, United States, 48009

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 24501 ECORSE RD., TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 335 E. MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, 48009, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 24501 ECORSE ROAD, TAYLOR, MI, 48180, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-31 2024-02-01 Address 24501 ECORSE RD., TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer)
2010-02-05 2015-05-06 Address 24501 ECORSE RD., TAYLOR, MI, 48180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041047 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220223000228 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200203062612 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-53986 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006011 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161102006041 2016-11-02 BIENNIAL STATEMENT 2016-02-01
150506000152 2015-05-06 CERTIFICATE OF CHANGE 2015-05-06
150427002038 2015-04-27 BIENNIAL STATEMENT 2014-02-01
140131006035 2014-01-31 BIENNIAL STATEMENT 2012-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State