Name: | ATLAS COMMERCIAL CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2010 (15 years ago) |
Entity Number: | 3938222 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 45 ROCKEFELLER PLAZA, 20TH FL, Charlotte, NY, United States, 10111 |
Principal Address: | 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN P. MEEHAN | DOS Process Agent | 45 ROCKEFELLER PLAZA, 20TH FL, Charlotte, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
KEVIN P MEEHAN | Chief Executive Officer | 45 ROCKEFELLER PLAZA, 20TH FL, NEW YORK, NY, United States, 10111 |
Number | Type | End date |
---|---|---|
10311201905 | CORPORATE BROKER | 2026-04-29 |
10991205670 | REAL ESTATE PRINCIPAL OFFICE | No data |
10301221430 | ASSOCIATE BROKER | 2027-01-12 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 45 ROCKEFELLER PLAZA, 20TH FL, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-08 | 2024-04-02 | Address | 45 ROCKEFELLER PLAZA, 20TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2017-12-08 | 2024-04-02 | Address | 45 ROCKEFELLER PLAZA, 20TH FL, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
2014-04-30 | 2017-12-08 | Address | 5108 KILLARNEY HOPE DRIVE, RALEIGH, NC, 27613, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2014-04-30 | Address | 5108 KILLARNEY HOPE DRIVE, RALEIGH, NC, 27613, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2014-04-30 | Address | 5108 KILLARNEY HOPE DRIVE, RALEIGH, NC, 27613, USA (Type of address: Principal Executive Office) |
2010-04-19 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-19 | 2017-12-08 | Address | 5108 KILLARNEY HOPE DRIVE, RALEIGH, NC, 27613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003463 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220421001729 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200403061320 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180410006067 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
171208006278 | 2017-12-08 | BIENNIAL STATEMENT | 2016-04-01 |
140430006228 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120607002561 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100419000265 | 2010-04-19 | CERTIFICATE OF INCORPORATION | 2010-04-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State