Search icon

ATLAS R. E. CORP.

Company Details

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

DOS Process Agent

Name Role Address
ATLAS SUPPLY CO., INC. DOS Process Agent 112 EASTERN BLVD, BRONX, NY, United States

History

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)

Filings

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