Search icon

ATC GROUP SERVICES LLC

Company Details

Name: ATC GROUP SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2016 (8 years ago)
Entity Number: 4991422
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 515-861-5019

Phone +1 212-284-0618

Phone +1 212-353-8280

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date Address
24-6SKOX-SHMO Active Mold Assessment Contractor License (SH125) 2024-02-06 2026-01-31 104 East 25th Street, 8th Floor, New York, NY, 10010

History

Start date End date Type Value
2019-01-28 2024-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-10 2017-03-29 Address 104 E 25TH STREET 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002803 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220802001362 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803062276 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-76176 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76177 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801006465 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170329000765 2017-03-29 CERTIFICATE OF CHANGE 2017-03-29
161109000464 2016-11-09 CERTIFICATE OF PUBLICATION 2016-11-09
160810000604 2016-08-10 APPLICATION OF AUTHORITY 2016-08-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State