Search icon

ATLAS OIL TRANSPORTATION, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SAM R. SIMON Chief Executive Officer 335 E. MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, United States, 48009

History

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)

Filings

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