Search icon

ATRIUM MANAGED SERVICES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATRIUM MANAGED SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2015 (10 years ago)
Entity Number: 4855713
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
000-950-846
State:
Alabama
Type:
Headquarter of
Company Number:
da2ecd28-2c6f-ec11-91b6-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20241959325
State:
COLORADO
Type:
Headquarter of
Company Number:
M15000010195
State:
FLORIDA
Type:
Headquarter of
Company Number:
001701917
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1255751
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_10609224
State:
ILLINOIS

History

Start date End date Type Value
2023-11-14 2024-10-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-11-14 2024-10-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-01-08 2023-11-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2018-01-08 2023-11-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-11-27 2018-01-08 Address 71 5TH AVENUE 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005039 2024-07-23 CERTIFICATE OF CHANGE BY AGENT 2024-07-23
231114000896 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211221002872 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191108060300 2019-11-08 BIENNIAL STATEMENT 2019-11-01
180108000070 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State