Search icon

ATLAS ELEVATOR COMPONENTS, INC.

Company Details

Name: ATLAS ELEVATOR COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2013 (11 years ago)
Entity Number: 4486136
ZIP code: 11228
County: Onondaga
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3077 STIEG ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SUSAN M. SIEGMANN Chief Executive Officer 3077 STIEG ROAD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 3077 STIEG ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2015-11-12 2023-11-07 Address 3077 STIEG ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2013-11-13 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-11-13 2023-11-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-11-13 2023-11-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107003683 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211112002559 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191112060738 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171107006422 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151112006122 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131113000258 2013-11-13 CERTIFICATE OF INCORPORATION 2013-11-13

Date of last update: 08 Mar 2025

Sources: New York Secretary of State