Search icon

ATLAS TECHNICAL CONSULTANTS (CA), INC.

Company Details

Name: ATLAS TECHNICAL CONSULTANTS (CA), INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710560
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: ATLAS TECHNICAL CONSULTANTS (CA), INC.
Address: 57 WEST 57TH ST, 4TH FLOOR, NEW YORK, LA, United States, 10019
Principal Address: 533 12TH STREET, SUITE 910, OAKLAND, CA, United States, 94607

Chief Executive Officer

Name Role Address
JACQUELINE HINMAN Chief Executive Officer 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, CA, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WEST 57TH ST, 4TH FLOOR, NEW YORK, LA, United States, 10019

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, CA, 10019, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-10 Address 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-10 Address 57 WEST 57TH ST, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-03-06 Address 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-03-06 Address 57 WEST 57TH ST, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-12-18 2023-02-07 Address 57 W. 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-09 2023-02-07 Address 57 WEST 57TH ST, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004405 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230306002422 2023-02-10 CERTIFICATE OF AMENDMENT 2023-02-10
230207002044 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220222003715 2022-02-22 BIENNIAL STATEMENT 2022-02-22
201218002018 2020-12-18 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
201209001084 2020-12-09 CERTIFICATE OF AMENDMENT 2020-12-09
200228060359 2020-02-28 BIENNIAL STATEMENT 2019-02-01
180221006052 2018-02-21 BIENNIAL STATEMENT 2017-02-01
150213000828 2015-02-13 APPLICATION OF AUTHORITY 2015-02-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State