Search icon

ATLAS COMMERCIAL CAPITAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
KEVIN P. MEEHAN DOS Process Agent 45 ROCKEFELLER PLAZA, 20TH FL, Charlotte, NY, United States, 10111

Chief Executive Officer

Name Role Address
KEVIN P MEEHAN Chief Executive Officer 45 ROCKEFELLER PLAZA, 20TH FL, NEW YORK, NY, United States, 10111

Licenses

Number Type End date
10311201905 CORPORATE BROKER 2026-04-29
10991205670 REAL ESTATE PRINCIPAL OFFICE No data
10301221430 ASSOCIATE BROKER 2027-01-12

History

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)

Filings

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