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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 425 HOUSTON STREET, SUITE 300, FORT WORTH, TX, United States, 76102 |
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) |
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