Name: | ATLAN MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1978 (47 years ago) |
Date of dissolution: | 05 Apr 2011 |
Entity Number: | 513681 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 3RD AVE, 31ST FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEMPEL BENNETT CLAMAN & HOCHBERG | DOS Process Agent | 675 3RD AVE, 31ST FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID D SMITH | Chief Executive Officer | 576 BEALE STREET, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2010-11-16 | Address | 9 LOMBARD STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2008-10-07 | Address | 675 3RD AVE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2004-12-01 | Address | 655 THIRD AVE 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-10-29 | 2004-12-01 | Address | 655 THIRD AVE 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2004-12-01 | Address | ATTN: HEIDI ROSENFARB, 655 THIRD AVE 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151117016 | 2015-11-17 | ASSUMED NAME LLC INITIAL FILING | 2015-11-17 |
110405000155 | 2011-04-05 | CERTIFICATE OF DISSOLUTION | 2011-04-05 |
101116002465 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
081007002715 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
041201002353 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State