Search icon

ATLAS CONSOLIDATED CONTAINER, INC.

Headquarter

Company Details

Name: ATLAS CONSOLIDATED CONTAINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1979 (46 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 536197
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: 1950 SPECTRUM CIRCLE, MARIETTA, GA, United States, 30067
Address: 500 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATLAS CONSOLIDATED CONTAINER, INC., FLORIDA P01708 FLORIDA
Headquarter of ATLAS CONSOLIDATED CONTAINER, INC., ILLINOIS CORP_51716434 ILLINOIS

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC DOS Process Agent 500 CENTRAL AVE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
LOUIS J MITCHELL Chief Executive Officer 1950 SPECTRUM CIRCLE, MARIETTA, GA, United States, 30067

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-23 1995-03-13 Address % THE PRENTICE-HALL CORP ETAL, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-12-14 1997-04-14 Address 1950 SPECTRUM CIRCLE, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
1993-12-14 1994-02-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-11-16 1993-12-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-11-16 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-06-17 1993-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-06-17 1993-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1979-01-31 1985-06-17 Address 340 EAST 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160913068 2016-09-13 ASSUMED NAME LLC INITIAL FILING 2016-09-13
DP-1359920 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
970414002410 1997-04-14 BIENNIAL STATEMENT 1997-01-01
950313000514 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940223002706 1994-02-23 BIENNIAL STATEMENT 1994-01-01
931214002248 1993-12-14 BIENNIAL STATEMENT 1993-01-01
931116000225 1993-11-16 CERTIFICATE OF CHANGE 1993-11-16
B237613-3 1985-06-17 CERTIFICATE OF AMENDMENT 1985-06-17
A548838-4 1979-01-31 CERTIFICATE OF INCORPORATION 1979-01-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State