Search icon

ATOS ORIGIN IT SERVICES INC.

Company Details

Name: ATOS ORIGIN IT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1976 (49 years ago)
Date of dissolution: 22 Apr 2011
Entity Number: 414195
ZIP code: 10001
County: New York
Place of Formation: Pennsylvania
Principal Address: 5599 SAN FELIPE, STE 300, HOUSTON, TX, United States, 77056
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL STEWART Chief Executive Officer 5599 SAN FELIPE, STE 300, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-02-15 2004-02-24 Name SCHLUMBERGERSEMA INC.
1999-07-07 2002-07-15 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-07-07 2002-07-15 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-01-07 2006-04-27 Address 5430 METRIC PL, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office)
1999-01-07 1999-01-07 Address 313 B NORTH HWY 11, WEST UNION, SC, 29696, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110422000110 2011-04-22 CERTIFICATE OF TERMINATION 2011-04-22
20110119025 2011-01-19 ASSUMED NAME CORP INITIAL FILING 2011-01-19
061130002813 2006-11-30 BIENNIAL STATEMENT 2006-11-01
060427002978 2006-04-27 BIENNIAL STATEMENT 2004-11-01
051122000583 2005-11-22 CERTIFICATE OF AMENDMENT 2005-11-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State