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
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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC | DOS Process Agent | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
LOUIS J MITCHELL | Chief Executive Officer | 1950 SPECTRUM CIRCLE, MARIETTA, GA, United States, 30067 |
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) |
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