Name: | ATC MANAGED SITES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2011 (14 years ago) |
Entity Number: | 4100231 |
ZIP code: | 02116 |
County: | New York |
Place of Formation: | Delaware |
Address: | 116 HUNTINGTON AVENUE, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ATC MANAGED SITES LLC | DOS Process Agent | 116 HUNTINGTON AVENUE, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-18 | 2023-05-01 | Address | 116 HUNTINGTON AVENUE, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001603 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210518060028 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190605060557 | 2019-06-05 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57619 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006868 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150827006063 | 2015-08-27 | BIENNIAL STATEMENT | 2015-05-01 |
130515006148 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110527000561 | 2011-05-27 | APPLICATION OF AUTHORITY | 2011-05-27 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State