ATLAS PARK 70 LLC

Name: | ATLAS PARK 70 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2012 (13 years ago) |
Entity Number: | 4323026 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-06-13 | 2025-01-07 | Address | MR. PASCAL CARASSO, 14614 N. Kierland Blvd. Suite 100, SCOTTSDALE, AZ, 85254, USA (Type of address: Service of Process) |
2016-02-05 | 2024-06-13 | Address | MR. PASCAL CARASSO, 16055 N. DIAL BLVD., SUITE #4, SCOTTSDALE, AZ, 85260, USA (Type of address: Service of Process) |
2012-11-21 | 2016-02-05 | Address | 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003824 | 2025-03-06 | CERTIFICATE OF AMENDMENT | 2025-03-06 |
250107003381 | 2025-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-06 |
240613004039 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
160205006256 | 2016-02-05 | BIENNIAL STATEMENT | 2014-11-01 |
130503000049 | 2013-05-03 | CERTIFICATE OF CHANGE | 2013-05-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State