Search icon

ATC MANAGED SITES LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ATC MANAGED SITES LLC DOS Process Agent 116 HUNTINGTON AVENUE, BOSTON, MA, United States, 02116

History

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)

Filings

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