Search icon

ATLAS RVM SYSTEMS, INC.

Headquarter

Company Details

Name: ATLAS RVM SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148192
ZIP code: 11706
County: Bronx
Place of Formation: New York
Address: 135 Pine Aire Drive 2nd Flr, Bay Shore, NY, United States, 11706
Principal Address: 135 Pine Aire Dr, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH MARTUCCI DOS Process Agent 135 Pine Aire Drive 2nd Flr, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
RALPH MARTUCCI Chief Executive Officer 135 PINE AIRE DR, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
001-137-852
State:
Alabama
Type:
Headquarter of
Company Number:
F21000004872
State:
FLORIDA

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 135 PINE AIRE DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 135 PINE AIRE DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-17 2024-05-23 Address P.O. BOX 468, 402 PEQUOT AVENUE, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003224 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220828000457 2022-08-28 BIENNIAL STATEMENT 2021-06-01
170717000148 2017-07-17 CERTIFICATE OF CHANGE 2017-07-17
170605000245 2017-06-05 CERTIFICATE OF INCORPORATION 2017-06-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State