Search icon

ATLAS COFFEE IMPORTERS, INC.

Company Details

Name: ATLAS COFFEE IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2018 (7 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 5291578
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway, STE R, ALBANY, NY, United States, 12207
Principal Address: 111 River Street, Suite 1220, Hoboken, NJ, United States, 07030

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JENNIFER ROBERTS Chief Executive Officer 201 5TH AVE S, STE 201, EDMONDS, WA, United States, 98020

Legal Entity Identifier

LEI Number:
549300R1NH845U3BJX71

Registration Details:

Initial Registration Date:
2018-11-01
Next Renewal Date:
2022-06-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 201 N 85 ST, SEATTLE, WA, 98103, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 201 5TH AVE S, STE 201, EDMONDS, WA, 98020, USA (Type of address: Chief Executive Officer)
2018-02-22 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-02-22 2024-05-07 Address C/O KROL & O'CONNOR, 320 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005021 2024-12-02 CERTIFICATE OF MERGER 2024-12-31
240507001200 2024-05-07 BIENNIAL STATEMENT 2024-05-07
221103000429 2022-11-03 BIENNIAL STATEMENT 2022-02-01
180502000934 2018-05-02 CERTIFICATE OF MERGER 2018-05-02
180222000545 2018-02-22 CERTIFICATE OF INCORPORATION 2018-02-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State