-
Home Page
›
-
Counties
›
-
Boulder County
›
-
80026
›
-
ATLAS VENDING LLC
Company Details
Name: |
ATLAS VENDING LLC |
Jurisdiction: |
Colorado |
Legal type: |
Domestic limited liability company |
Status: |
Delinquent
|
Date of registration: |
07 Jan 1997 (28 years ago)
|
Date dissolved: |
01 Jun 2016 |
Entity Number: |
19971002070 |
ZIP code: |
80026
|
County: |
Boulder County |
Place of Formation: |
COLORADO |
Principal Address: |
613 E. Chester Street Lafayette CO 80026 US |
Agent
Name |
Role |
Address |
GLENN H. KITNICK
|
Agent
|
613 E. Chester Street Lafayette CO 80026 US
|
Transaction History
Transaction ID |
Type |
Date |
Effective date |
Name |
Comment |
20141789765
|
Statement of Change Changing the Principal Office Address
|
2014-12-29
|
2014-12-29
|
No data
|
Removed entity mailing address;Principal address changed;
|
20141790114
|
File Report
|
2014-12-29
|
2014-12-29
|
No data
|
Change of Registered Agent Address
|
20141231675
|
File Report
|
2014-04-09
|
2014-04-09
|
No data
|
No data
|
20131218977
|
File Report
|
2013-04-04
|
2013-04-04
|
No data
|
No data
|
20121187468
|
File Report
|
2012-03-28
|
2012-03-28
|
No data
|
Change of Registered Agent Address / Change of Entity Address
|
20111188431
|
File Report
|
2011-03-30
|
2011-03-30
|
No data
|
No data
|
20101175984
|
File Report
|
2010-03-24
|
2010-03-24
|
No data
|
No data
|
20091243138
|
Amend Articles of Organization for an LLC
|
2009-05-01
|
2009-05-01
|
No data
|
No data
|
20091166353
|
File Report
|
2009-03-23
|
2009-03-23
|
No data
|
No data
|
20081181332
|
File Report
|
2008-04-01
|
2008-04-01
|
No data
|
Change of Registered Agent Address / Change of Entity Address
|
Date of last update: 10 Feb 2025
Sources:
Colorado's Secretary of State