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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL STEWART | Chief Executive Officer | 5599 SAN FELIPE, STE 300, HOUSTON, TX, United States, 77056 |
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 |
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) |
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