Name: | ATCS PLC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2011 (14 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 4109241 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-25 | 2024-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-11 | 2024-07-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-11 | 2024-07-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-03 | 2019-06-11 | Address | ATTN: YOUNG HO CHANG, 2553 DULLES VIEW DR STE 300, HERNDON, VA, 20171, USA (Type of address: Service of Process) |
2011-06-21 | 2015-06-03 | Address | ATTN: OLIVER SCHUEFTAN, 2553 DULLES VIEW DR STE 300, HERNDON, VA, 20171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001773 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
240725002868 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
210609060056 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190611000779 | 2019-06-11 | CERTIFICATE OF CHANGE | 2019-06-11 |
170605006489 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150603006117 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130605007050 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
111129000896 | 2011-11-29 | CERTIFICATE OF PUBLICATION | 2011-11-29 |
110621000058 | 2011-06-21 | ARTICLES OF ORGANIZATION | 2011-06-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State