Search icon

ATLAS ENERGY RESOURCE SERVICES, INC.

Company Details

Name: ATLAS ENERGY RESOURCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039234
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 425 HOUSTON STREET, SUITE 300, FORT WORTH, TX, United States, 76102

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 ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 425 HOUSTON STREET, SUITE 300, FORT WORTH, TX, United States, 76102

History

Start date End date Type Value
2019-01-28 2021-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-26 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-29 2019-01-22 Address 1000 COMMERCE DRIVE, STE 400, PITTSBURGH, PA, 15275, USA (Type of address: Principal Executive Office)
2013-01-29 2019-01-22 Address 1845 WALNUT ST., 10TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2011-01-06 2017-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127060112 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-56282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190122060086 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170626000654 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
170123006019 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150107006760 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130129006180 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110106000720 2011-01-06 APPLICATION OF AUTHORITY 2011-01-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State