Name: | ATIS ELEVATOR INSPECTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2013 (12 years ago) |
Entity Number: | 4354845 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 314-441-3997
Phone +1 315-441-8690
Phone +1 314-441-3999
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SF6V-SHEL | Active | Elevator Inspection Contractor (SH131) | 2024-02-01 | 2026-01-31 | ATTN: ATIS Registrations and Licensing, 600 Emerson Road, Suite 225, Saint Louis, MO, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-10 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-20 | 2023-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-20 | 2023-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-04-04 | 2017-11-20 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-04-04 | 2017-11-20 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-02-04 | 2014-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-04 | 2014-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000095 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230210001641 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210208060587 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190204060354 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
171120000635 | 2017-11-20 | CERTIFICATE OF CHANGE | 2017-11-20 |
170210006333 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150212006334 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
140404000617 | 2014-04-04 | CERTIFICATE OF CHANGE | 2014-04-04 |
130417000049 | 2013-04-17 | CERTIFICATE OF PUBLICATION | 2013-04-17 |
130204000087 | 2013-02-04 | APPLICATION OF AUTHORITY | 2013-02-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State