Name: | ATLAS INDUSTRIAL CONTRACTORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2013 (11 years ago) |
Entity Number: | 4472883 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2016-02-03 | 2023-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-03 | 2023-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-15 | 2016-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-15 | 2016-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000425 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
211011001158 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
191022060005 | 2019-10-22 | BIENNIAL STATEMENT | 2019-10-01 |
171109002025 | 2017-11-09 | BIENNIAL STATEMENT | 2017-10-01 |
170921006080 | 2017-09-21 | BIENNIAL STATEMENT | 2015-10-01 |
160203000734 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
131210000160 | 2013-12-10 | CERTIFICATE OF PUBLICATION | 2013-12-10 |
131015000756 | 2013-10-15 | APPLICATION OF AUTHORITY | 2013-10-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State