Name: | ATLAS OIL TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2012 (12 years ago) |
Entity Number: | 4318185 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 335 E. Maple Road, Suite 200, Birmingham, MI, United States, 48009 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAM R. SIMON | Chief Executive Officer | 335 E. MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, United States, 48009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 24501 ECORSE ROAD, TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 335 E. MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, 48009, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-15 | 2024-11-01 | Address | 24501 ECORSE ROAD, TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer) |
2012-11-09 | 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 |
---|---|---|---|
241101033936 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220107000797 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
210524000488 | 2021-05-24 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2021-05-24 |
SR-62035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251392 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150415006166 | 2015-04-15 | BIENNIAL STATEMENT | 2014-11-01 |
121109000025 | 2012-11-09 | APPLICATION OF AUTHORITY | 2012-11-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State