Search icon

ATNAS, INC.

Company Details

Name: ATNAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1948 (77 years ago)
Entity Number: 62103
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 35 ESSEX STREET, LAKE PLACID, NY, United States, 12946
Principal Address: C/O ROBERT R REISS, 36 SIGNAL HILL RD, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 30000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R REISS Chief Executive Officer 36 SIGNAL HILL RD, LAKE PLACID, NY, United States, 12946

Agent

Name Role Address
KATHRYN REISS Agent 35 ESSEX STREET, LAKE PLACID, NY, 12946

DOS Process Agent

Name Role Address
C/O KATHRYN REISS DOS Process Agent 35 ESSEX STREET, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2012-09-20 2016-09-12 Address C/O ROBERT R REISS, 36 SIGNAL HILL RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2006-08-31 2018-07-16 Address C/O ROBERT REISS, 36 SIGNAL HILL RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2006-08-31 2012-09-20 Address C/O ROBERT R REISSOP, 36 SIGNAL HILL RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1998-09-02 2006-08-31 Address C/O SANTA'S WORKSHOP, NORTHPOLE, NY, 12946, USA (Type of address: Chief Executive Officer)
1998-09-02 2006-08-31 Address C/O SANTA'S WORKSHOP, NORTHPOLE, NY, 12946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180716000850 2018-07-16 CERTIFICATE OF CHANGE 2018-07-16
160912006510 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140415000143 2014-04-15 CERTIFICATE OF AMENDMENT 2014-04-15
120920006307 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101206002563 2010-12-06 BIENNIAL STATEMENT 2010-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State