Name: | ATLAS R. E. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1935 (90 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 48271 |
County: | Queens |
Place of Formation: | New York |
Address: | 112 EASTERN BLVD, BRONX, NY, United States |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
ATLAS SUPPLY CO., INC. | DOS Process Agent | 112 EASTERN BLVD, BRONX, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1936-09-10 | 1953-12-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 120000 |
1936-08-05 | 1942-11-09 | Address | 35 WOODARD AVE, BROOKLYN, NY, USA (Type of address: Service of Process) |
1935-02-06 | 1936-09-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1935-02-06 | 1936-08-05 | Address | 160-16 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-888717 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B390112-2 | 1986-08-12 | ASSUMED NAME CORP INITIAL FILING | 1986-08-12 |
873386-6 | 1970-12-04 | CERTIFICATE OF AMENDMENT | 1970-12-04 |
403941 | 1963-10-31 | CERTIFICATE OF AMENDMENT | 1963-10-31 |
8609-140 | 1953-12-02 | CERTIFICATE OF AMENDMENT | 1953-12-02 |
DES50334 | 1942-11-09 | CERTIFICATE OF AMENDMENT | 1942-11-09 |
5064-114 | 1936-09-10 | CERTIFICATE OF AMENDMENT | 1936-09-10 |
5064-113 | 1936-09-10 | CERTIFICATE OF AMENDMENT | 1936-09-10 |
47910 | 1936-08-05 | CERTIFICATE OF AMENDMENT | 1936-08-05 |
4780-101 | 1935-02-06 | CERTIFICATE OF INCORPORATION | 1935-02-06 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State