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