Search icon

ATLAS MINERALS & CHEMICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS MINERALS & CHEMICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1979 (46 years ago)
Entity Number: 571374
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 1227 VALLEY RD, MERTZTOWN, PA, United States, 19539
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
SCOTT T GALLAGHER Chief Executive Officer 1227 VALLEY RD, MERTZTOWN, PA, United States, 19539

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 1227 VALLEY RD, PO BOX 38, MERTZTOWN, PA, 19539, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-08-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-07-12 2023-07-12 Address 1227 VALLEY RD, PO BOX 38, MERTZTOWN, PA, 19539, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-08-30 Address 1227 VALLEY RD, MERTZTOWN, PA, 19539, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-08-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016507 2024-08-22 CERTIFICATE OF CHANGE BY AGENT 2024-08-22
230712000181 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210708000195 2021-07-08 BIENNIAL STATEMENT 2021-07-08
20210125041 2021-01-25 ASSUMED NAME LLC INITIAL FILING 2021-01-25
190808000290 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State