Name: | ATLAS TRACKS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Dec 2005 (19 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000152282 |
Place of Formation: | OREGON |
Principal Address: | 19495 SW TETON AVENUE, TUALATIN, OR, 97062, USA |
Purpose: | SYNTHETIC SPORTS SURFACER |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ERIC DALIERE | PRESIDENT | 8088 MONTVIEW RD MONTREAL, QU H4P 2L7 CAN |
Name | Role | Address |
---|---|---|
ALAIN TANGUAY | TREASURER | 8088 MONTVIEW RD MONTREAL, QU H4P 2L7 CAN |
Name | Role | Address |
---|---|---|
MARIE-FRANCE NANTEL | SECRETARY | 8088 MONTVIEW RD MONTREAL, QU H4P 2L7 CAN |
Name | Role | Address |
---|---|---|
CYNTHIA WAGGONER | ASSISTANT SECRETARY | 19495 SW TETON AVE TUALATIN, OR 97062 USA |
Number | Name | File Date |
---|---|---|
201449517900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439531530 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324638850 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311888260 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310955530 | Annual Report | 2013-02-05 |
201289297370 | Annual Report | 2012-02-09 |
201178696150 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173883870 | Annual Report | 2011-01-22 |
201057336270 | Annual Report | 2010-01-26 |
200952342180 | Statement of Change of Registered/Resident Agent | 2009-10-07 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State